Entity Name: | HOUSE OF CHERRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSE OF CHERRY 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: | 28 Apr 2011 (14 years ago) |
Date of dissolution: | 06 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | L11000050182 |
FEI/EIN Number |
452032680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2309 S Clewis Ct, Tampa, FL, 33629, US |
Mail Address: | 2309 S Clewis Ct, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Godcharles Brandi | President | 11350 SE County Road 337, Dunnelon, FL, 34431 |
GODCHARLES BRANDI | Agent | 11350 SE County Road 337, Dunnellon, FL, 34431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000048249 | ROCK N BODY POLE STUDIO | EXPIRED | 2013-05-22 | 2018-12-31 | - | 10364 KUMQUAT LANE, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 2309 S Clewis Ct, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 2309 S Clewis Ct, Tampa, FL 33629 | - |
VOLUNTARY DISSOLUTION | 2024-03-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 11350 SE County Road 337, Dunnellon, FL 34431 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-08 | GODCHARLES, BRANDI | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000241820 | TERMINATED | 1000000741609 | PINELLAS | 2017-04-24 | 2027-04-26 | $ 672.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-06 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6843627303 | 2020-04-30 | 0455 | PPP | 11691 SHELDON RD, TAMPA, FL, 33626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State