Search icon

CHERYLS WINDOW LLC - Florida Company Profile

Company Details

Entity Name: CHERYLS WINDOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERYLS WINDOW 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: 10 Aug 2011 (14 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L11000091733
FEI/EIN Number 452953863

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

Address: 597 SE Crosspoint Drive, Port Saint Lucie, FL, 34983, US
Mail Address: 597 SE CROSSPOINT DR, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGLIOLI CHERYL P Managing Member 597 SE CROSSPOINT DR, Port St Lucie, FL, 34983
BOGLIOLI CHERYL P Agent 597 SE CROSSPOINT DR, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084932 CHERYL BOGLIOLI DESIGNS EXPIRED 2014-08-18 2024-12-31 - 597 SE CROSSPOINT DRIVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 597 SE Crosspoint Drive, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2013-04-29 597 SE Crosspoint Drive, Port Saint Lucie, FL 34983 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State