Entity Name: | HOUSE OF CHERRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 | Agent | 11350 SE County Road 337, Dunnellon, FL, 34431 |
Name | Role | Address |
---|---|---|
Godcharles Brandi | President | 11350 SE County Road 337, Dunnelon, 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 | No data | 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 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 2309 S Clewis Ct, Tampa, FL 33629 | No data |
VOLUNTARY DISSOLUTION | 2024-03-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 11350 SE County Road 337, Dunnellon, FL 34431 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-08 | GODCHARLES, BRANDI | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State