Search icon

THE CHEQUERED FLAG LLC - Florida Company Profile

Company Details

Entity Name: THE CHEQUERED FLAG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CHEQUERED FLAG 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: 19 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2013 (12 years ago)
Document Number: L12000094148
FEI/EIN Number 27-2137700

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

Address: 1890 US HIGHWAY 17 92, UNIT 4, LAKE ALFRED, FL, 33850, US
Mail Address: 3580 e Hinson ave, Haines City, FL, 33844, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILE DAVID Managing Member 7430 Excitement Drive, Kissimmee, FL, 34747
GUILE LEIGH Managing Member 3580 E HINSON AVE, HAINES CITY, FL, 33844
GUILE DAVID Agent 1890 US HIGHWAY 17 92, LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 1890 US HIGHWAY 17 92, UNIT 4, LAKE ALFRED, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1890 US HIGHWAY 17 92, UNIT 4, LAKE ALFRED, FL 33850 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-28 1890 US HIGHWAY 17 92, UNIT 4, LAKE ALFRED, FL 33850 -
LC AMENDMENT 2013-09-03 - -
CONVERSION 2012-07-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M10000000976. CONVERSION NUMBER 100000124131

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State