Search icon

O'CHERRYS CELLARS L.L.C - Florida Company Profile

Company Details

Entity Name: O'CHERRYS CELLARS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O'CHERRYS CELLARS L.L.C 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000116665
FEI/EIN Number 33-1230737

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

Address: 13830 SW 152ND PL, MIAMI, FL, 33196, US
Mail Address: 13830 SW 152ND PL, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARNY ODILE Managing Member 13830 SW 152ND PL, MIAMI, FL, 33196
CHARNY Odile Agent 13830 SW 152ND PL, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088797 WINESTOREE EXPIRED 2015-08-27 2020-12-31 - 1250 SOUTH MIAMI AVENUE #910, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 CHARNY, Odile -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 13830 SW 152ND PL, c/o Mario Bazile, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 13830 SW 152ND PL, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2019-01-30 13830 SW 152ND PL, MIAMI, FL 33196 -
LC AMENDMENT 2014-12-10 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-26
LC Amendment 2014-12-10
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State