Entity Name: | CHERYL SCHWARTZ PERSONAL CHEF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Sep 2010 (14 years ago) |
Date of dissolution: | 24 Jan 2014 (11 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2014 (11 years ago) |
Document Number: | L10000101390 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4920 28th ave. south, Gulfport, FL, 33707, US |
Mail Address: | 4920 28th ave. south, Gulfport, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ CHERYL | Agent | 4920 28th ave. south, Gulfport, FL, 33707 |
Name | Role | Address |
---|---|---|
SCHWARTZ CHERYL | Managing Member | 4920 28th ave south, Gulfport, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-01-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-11 | 4920 28th ave. south, Gulfport, FL 33707 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-11 | 4920 28th ave. south, Gulfport, FL 33707 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-11 | 4920 28th ave. south, Gulfport, FL 33707 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-01-24 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-18 |
Florida Limited Liability | 2010-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State