Search icon

HOUSE OF CHERRY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5897.56
Forgiveness Paid Date 2021-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State