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. |
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 |
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 | - |
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 | - |
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