Search icon

CHECK CASHING ATM LLC - Florida Company Profile

Company Details

Entity Name: CHECK CASHING ATM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHECK CASHING ATM LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000095519
FEI/EIN Number 271077390

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 830 MT LAUREL RD, HAINESPORT, NJ, 08036
Address: 955 EGRET CIRCLE, SUITE 203, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEERY SHARON A Managing Member 955 EGRET CIRCLE SUITE 203, DELRAY BEACH, FL, 33444
CARROL FRANCIS X Managing Member 18 GRAND BANKS CIRCLE, MARLTON, NJ, 08053
FEERY SHARON A Agent 955 EGRET CIRCLE, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097194 CCATM EXPIRED 2012-10-04 2017-12-31 - 955 EGRET CIRCLE, B-203, DELRAY BEACH, FL, 33444
G09000165452 TRANSACTION PROCESSING SOLUTIONS EXPIRED 2009-10-15 2014-12-31 - 830 MT LAUREL RD, HAINEPORT, NJ, 08036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-03-02 FEERY, SHARON A -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-02
REINSTATEMENT 2010-10-06
Florida Limited Liability 2009-10-02

Date of last update: 03 May 2025

Sources: Florida Department of State