Search icon

CHERA COURT, LLC - Florida Company Profile

Company Details

Entity Name: CHERA COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERA COURT, 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: 11 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000055710
FEI/EIN Number 452906788

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

Address: 533 VERSAILLES DRIVE, STE. 100, MAITLAND, FL, 32751
Mail Address: 533 VERSAILLES DRIVE, STE. 100, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYER EYTAN Managing Member 533 VERSAILLES DRIVE, MAITLAND, FL, 32751
SMITH RANDALL C Agent 533 VERSAILLES DRIVE, STE. 100, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080411 MAGNOLIA VILLAS ORLANDO EXPIRED 2011-08-12 2016-12-31 - 100 CHURCH STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 533 VERSAILLES DRIVE, STE. 100, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-27 533 VERSAILLES DRIVE, STE. 100, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2012-08-27 533 VERSAILLES DRIVE, STE. 100, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2012-08-27 SMITH, RANDALL CESQ -
LC AMENDMENT 2012-02-28 - -

Documents

Name Date
ANNUAL REPORT 2013-03-07
LC Amendment 2012-08-27
ANNUAL REPORT 2012-03-15
LC Amendment 2012-02-28
Florida Limited Liability 2011-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State