Entity Name: | CHERYL SWYMER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHERYL SWYMER, 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. |
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: | 30 Dec 2010 (14 years ago) |
Date of dissolution: | 16 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2022 (3 years ago) |
Document Number: | L10000132362 |
FEI/EIN Number |
274496337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8070 SW 74th Lane, Gainesville, FL, 32608, US |
Mail Address: | 8070 SW 74th Lane, Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWYMER CHERYL A | Manager | 8070 SW 74TH LANE, GAINESVILLE, FL, 32608 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2022-03-16 | - | - |
REINSTATEMENT | 2022-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2017-07-14 | CHERYL SWYMER, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 8070 SW 74th Lane, Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 8070 SW 74th Lane, Gainesville, FL 32608 | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-06-14 |
VOLUNTARY DISSOLUTION | 2022-03-16 |
REINSTATEMENT | 2022-02-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-20 |
LC Name Change | 2017-07-14 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State