Search icon

CHERISHOME CONDOMINIUM ACQUISITION LLC

Company Details

Entity Name: CHERISHOME CONDOMINIUM ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2012 (13 years ago)
Document Number: L12000083015
FEI/EIN Number 80-0830936
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

Agent

Name Role Address
Stearns Weaver Miller Weissler Alhadeff & Agent 401 East Jackson Street, TAMPA, FL, 33602

Sole

Name Role
CHERISHOME (US) ADMINISTRATION LLC Sole

President

Name Role Address
McArthur James President 5277 Wellington Park Circle, Orlando, FL, 32839

Vice President

Name Role Address
McArthur Robert Vice President 5277 Wellington Park Circle, Orlando, FL, 32839

Secretary

Name Role Address
McArthur Laurie Secretary 5277 Wellington Park Circle, Orlando, FL, 32839

Treasurer

Name Role Address
McArthur Shirley Treasurer 5277 Wellington Park Circle, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 401 East Jackson Street, Suite 2100, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2016-04-29 5277 Wellington Park Circle, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. c/o Christian F. O'Ryan, Esq. No data

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 Feb 2025

Sources: Florida Department of State