Search icon

CHERISHOME CONDOMINIUM ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: CHERISHOME CONDOMINIUM ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERISHOME CONDOMINIUM ACQUISITION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2012 (13 years ago)
Document Number: L12000083015
FEI/EIN Number 80-0830936

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

Address: 5277 Wellington Park Circle, Orlando, FL, 32839, US
Mail Address: 5277 Wellington Park Circle, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERISHOME (US) ADMINISTRATION LLC Sole -
McArthur James President 5277 Wellington Park Circle, Orlando, FL, 32839
McArthur Robert Vice President 5277 Wellington Park Circle, Orlando, FL, 32839
McArthur Laurie Secretary 5277 Wellington Park Circle, Orlando, FL, 32839
McArthur Shirley Treasurer 5277 Wellington Park Circle, Orlando, FL, 32839
Stearns Weaver Miller Weissler Alhadeff & Agent 401 East Jackson Street, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 401 East Jackson Street, Suite 2100, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. c/o Christian F. O'Ryan, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State