Search icon

CHERYL ROSE, LLC - Florida Company Profile

Company Details

Entity Name: CHERYL ROSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERYL ROSE, 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: 21 Aug 2012 (13 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L12000107738
FEI/EIN Number 46-0856416

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

Address: 1146 Wilde Drive, Celebration, FL, 34747, US
Mail Address: 1146 Wilde Drive, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenberg Cheryl Manager 1146 Wilde Drive, Celebration, FL, 34747
Rosenberg Leslie Manager 1146 Wilde Drive, Celebration, FL, 34747
Heussler Amanda Manager 1146 Wilde Drive, Celebration, FL, 34747
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1146 Wilde Drive, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-04-22 1146 Wilde Drive, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2019-02-12 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
LC Voluntary Dissolution 2024-01-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State