Search icon

CHERISHOME JACKSONVILLE LLC - Florida Company Profile

Company Details

Entity Name: CHERISHOME JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERISHOME JACKSONVILLE 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: 25 Oct 2016 (8 years ago)
Document Number: L16000196044
FEI/EIN Number 81-4248108

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

Address: 5277 WELLINGTON PARK CIRCLE, ORLANDO, FL, 32839, US
Mail Address: 5277 WELLINGTON PARK CIRCLE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARA PROPERTIES, INC. Member -
CHERISHOME JACKSONVILLE CAPITAL, INC. Manager -
MCARTHUR ROBERT President 5277 WELLINGTON PARK CIRCLE, ORLANDO, FL, 32839
MCARTHUR JAMES Vice President 5277 WELLINGTON PARK CIRCLE, ORLANDO, FL, 32839
MCARTHUR LAURIE Secretary 5277 WELLINGTON PARK CIRCLE, ORLANDO, FL, 32839
STEARNS WEAVER MILLER WEISSLER ALHADEFF & Agent C/O CHRISTIAN F. O'RYAN, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078000 WATERFORD AT MANDARIN APARTMENTS ACTIVE 2019-07-19 2029-12-31 - 11247 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
G16000118381 WATERFORD AT MANDARIN EXPIRED 2016-11-01 2021-12-31 - 5277 WELLINGTON PARK CIRCLE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 C/O CHRISTIAN F. O'RYAN, 401 EAST JACKSON STREET, SUITE 2100, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2017-05-01 STEARNS WEAVER MILLER WEISSLER ALHADEFF & SITTERSON, P.A. -

Court Cases

Title Case Number Docket Date Status
CHERISHOME (US) ADMINISTRATION, LLC AND CHERISHOME JACKSONVILLE, LLC VS HEATHER CARTER, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TYLER DAVIS, DECEASED, CONTEMPORARY MANAGEMENT CONCEPTS, LLLP, CONTEMPORARY MANAGEMENT EQUITY, LLC, AND CMC, LLC 5D2023-1493 2023-04-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-005548

Parties

Name CHERISHOME JACKSONVILLE LLC
Role Petitioner
Status Active
Name CHERISHOME (US) ADMINISTRATION LLC
Role Petitioner
Status Active
Representations Catherine Carson-Freymann
Name CONTEMPORARY MANAGEMENT CONCEPTS, LLLP
Role Respondent
Status Active
Name CMC, LLC
Role Respondent
Status Active
Name CONTEMPORARY MANAGEMENT EQUITY, LLC
Role Respondent
Status Active
Name Heather Carter
Role Respondent
Status Active
Representations Esteban F. Scornik, James C. Blecke, Pedro Echarte, III
Name Estate of Tyler Davis
Role Respondent
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-05-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2023-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of Heather Carter
Docket Date 2023-04-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Cherishome (US) Administration, LLC
Docket Date 2023-04-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 4/20/23
On Behalf Of Cherishome (US) Administration, LLC
Docket Date 2023-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State