Search icon

CHERKLEY MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHERKLEY MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERKLEY MANAGEMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: L11000010266
FEI/EIN Number 274741252

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

Address: 87 CUNNINGHAM DRIVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 87 CUNNINGHAM DRIVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR WILLIAM Authorized Member 87 CUNNINGHAM DRIVE, NEW SMYRNA BEACH, FL, 32168
TAYLOR ANNETTE L Authorized Member 87 CUNNINGHAM DRIVE, NEW SMYRNA BEACH, FL, 32169
OLIVARI MICHAEL P Agent 141 Sagebrush Trail, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142437 TAYLOR STORAGE ACTIVE 2017-12-28 2027-12-31 - 1350 N DIXIE FWY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 141 Sagebrush Trail, Suite E, ORMOND BEACH, FL 32174 -
LC AMENDMENT 2018-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-13
LC Amendment 2018-01-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State