Entity Name: | CHERYL ROSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Aug 2012 (12 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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-01-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1146 Wilde Drive, Celebration, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1146 Wilde Drive, Celebration, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
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 Feb 2025
Sources: Florida Department of State