Search icon

VACATIONS BY CHERYL, LLC - Florida Company Profile

Company Details

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

VACATIONS BY CHERYL, 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: 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: 14 Oct 2013 (12 years ago)
Document Number: L13000145028
FEI/EIN Number 46-4883972

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

Address: 1397 Dolphin Head St, Davenport, FL, 33896, US
Mail Address: 1397 Dolphin Head St, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Cheryl Managing Member 1397 Dolphin Head St, Davenport, FL, 33896
MITCHELL CHERYL Agent 1397 Dolphin Head St, Davenport, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 8926 Dove Valley Way, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2025-02-08 8926 Dove Valley Way, Davenport, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 8926 Dove Valley Way, Davenport, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 1397 Dolphin Head St, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2019-03-15 1397 Dolphin Head St, Davenport, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 1397 Dolphin Head St, Davenport, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770908805 2021-04-18 0455 PPP 1397 Dolphin Head St, Davenport, FL, 33896-6805
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19505
Loan Approval Amount (current) 19505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, OSCEOLA, FL, 33896-6805
Project Congressional District FL-09
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19558.64
Forgiveness Paid Date 2021-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State