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. |
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 |
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 |
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 |
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