Search icon

CHERRY POINT TRAWLER VIEW, LLC - Florida Company Profile

Company Details

Entity Name: CHERRY POINT TRAWLER VIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERRY POINT TRAWLER VIEW, 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 25 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: L10000001884
FEI/EIN Number NOT APPLICABLE

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

Address: 3314 Jean Circle, TAMPA, FL, 33629, US
Mail Address: 3314 Jean Circle, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINCKNEY CHARLES M Manager 3314 Jean Circle, TAMPA, FL, 33629
PINCKNEY CHARLES M Agent 3314 Jean Circle, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 PINCKNEY, CHARLES M -
REINSTATEMENT 2015-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 3314 Jean Circle, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 3314 Jean Circle, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2014-01-23 3314 Jean Circle, TAMPA, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-12-04
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State