Search icon

CHEREM LLC - Florida Company Profile

Company Details

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

CHEREM 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: 27 Jan 2012 (13 years ago)
Date of dissolution: 10 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L12000012807
FEI/EIN Number 90-0892533

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

Address: 2800 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: 2800 DAVIS BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTELO ARIAS JESUS Managing Member 2800 DAVIS BLVD, NAPLES, FL, 34104
ANTELO RIBERA LUIS H Managing Member 2800 DAVIS BLVD, NAPLES, FL, 34104
ANTELO ARIAS JOSE Managing Member 2800 DAVIS BLVD, NAPLES, FL, 34104
ANTELO ARIAS MIGUEL Managing Member 2800 DAVIS BLVD, NAPLES, FL, 34104
ANTELO ARIAS JESUS Agent 6006 RADIO RD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-10 - -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 2800 DAVIS BLVD, STE 206, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-06-10 2800 DAVIS BLVD, STE 206, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2013-04-26 ANTELO ARIAS, JESUS -
LC AMENDMENT 2012-12-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26
LC Amendment 2012-12-17
Florida Limited Liability 2012-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State