Entity Name: | CHERYL CLISBY & CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L09000111856 |
FEI/EIN Number | 271436550 |
Address: | 2840 NW Boca Raton Blvd #205, BOCA RATON, FL, 33431, US |
Mail Address: | 2840 NW Boca Raton Blvd #205, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN SHIRLEY | Agent | 21870 CARTAGENA DR, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
CLISBY CHERYL | Managing Member | 6687 Boca Hermosa Lane, BOCA RATON, FL, 33433 |
COHEN SHIRLEY | Managing Member | 21870 CARTAGENA DR, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-14 | 2840 NW Boca Raton Blvd #205, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-14 | 2840 NW Boca Raton Blvd #205, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-27 |
Florida Limited Liability | 2009-11-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State