Search icon

CHEETAH ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CHEETAH ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEETAH ENTERPRISES 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: 07 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L14000106957
FEI/EIN Number 47-1288543

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

Address: 3212 Pacific Dr, Naples, FL, 34119, US
Mail Address: 3212 Pacific Dr, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO VICTOR HJR Manager 3212 Pacific Dr, Naples, FL, 34119
Franco Alexandra G Manager 3212 Pacific Dr, Naples, FL, 34119
Franco Victor HJr. Agent 3212 Pacific Dr, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3212 Pacific Dr, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2020-01-15 3212 Pacific Dr, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3212 Pacific Dr, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2018-10-02 Franco, Victor H, Jr. -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State