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. |
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 |
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 |
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 |
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 | - |
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