Search icon

THE CRADLE COACH LLC - Florida Company Profile

Company Details

Entity Name: THE CRADLE COACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CRADLE COACH 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: 08 Jan 2014 (11 years ago)
Date of dissolution: 25 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2025 (3 months ago)
Document Number: L14000003661
FEI/EIN Number 46-4468062

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

Address: 10190 Riverside Drive, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 10190 Riverside Drive, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MELISSA A Manager 10190 Riverside Drive, PALM BEACH GARDENS, FL, 33410
PERRY MELISSA A Agent 10190 Riverside Drive, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 10190 Riverside Drive, Suite 101, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-01-14 10190 Riverside Drive, Suite 101, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 10190 Riverside Drive, Suite 101, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-25
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State