Search icon

CHEECA ROCKS CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: CHEECA ROCKS CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEECA ROCKS CHARTERS 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: 29 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L15000075655
FEI/EIN Number 47-3895491

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

Address: 200 Harborview Drive, Unit 102, Tavernier, FL, 33070, US
Mail Address: 200 Harborview Drive, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reiner Robert B President 200 Harborview Drive, Tavernier, FL, 33070
REINER ROBERT B Agent 200 Harborview Drive, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 200 Harborview Drive, Unit 102, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2022-03-02 200 Harborview Drive, Unit 102, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 200 Harborview Drive, Unit 102, Tavernier, FL 33070 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 REINER, ROBERT B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State