Search icon

CHEROKEE GRAY EAGLE IP, LLC. - Florida Company Profile

Company Details

Entity Name: CHEROKEE GRAY EAGLE IP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEROKEE GRAY EAGLE IP, 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: 24 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000162926
FEI/EIN Number 47-5176181

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

Address: 21660 Overseas Highway, Summerland Key, FL, 33042, US
Mail Address: 21660 Overseas Highway, Summerland Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gurley Marcus Manager 21660 Overseas Highway, Summerland Key, FL, 33042
Gurley Marcus Agent 21660 Overseas Highway, Summerland Key, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 21660 Overseas Highway, Summerland Key, FL 33042 -
REINSTATEMENT 2023-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 21660 Overseas Highway, Summerland Key, FL 33042 -
CHANGE OF MAILING ADDRESS 2023-11-02 21660 Overseas Highway, Summerland Key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2023-11-02 Gurley, Marcus -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-11-22 - -

Documents

Name Date
REINSTATEMENT 2023-11-02
ANNUAL REPORT 2022-02-20
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-11-22
Florida Limited Liability 2015-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State