Entity Name: | CHECKERS CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 12 Dec 2016 (8 years ago) |
Document Number: | L16000223995 |
FEI/EIN Number | 82-0901650 |
Address: | 1000 West Indiantown Road, 203, Jupiter, FL 33458 |
Mail Address: | 1000 West Indiantown Road, 203, Jupiter, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHECKERS, CHERYL A | Agent | 1000 West Indiantown Road, 203, Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
CHECKERS, CHERYL | Manager | 1000 West Indiantown Road, 203 Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
BLOCK, GREGORY | Authorized Representative | 1000 West Indiantown Road, 203 Jupiter, FL 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132986 | CHECKERS CONSULTING, LLC | ACTIVE | 2016-12-11 | 2026-12-31 | No data | P.O. BOX 2804, JUPITER, FL, 33468 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 1000 West Indiantown Road, 203, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-09 | 1000 West Indiantown Road, 203, Jupiter, FL 33458 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 1000 West Indiantown Road, 203, Jupiter, FL 33458 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-17 | 800 Village Square Crossing, Suite 112, palm beach gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-17 | 800 Village Square Crossing, Suite 112, palm beach gardens, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-17 | 800 Village Square Crossing, Suite 112, Palm Beach Gardens, FL 33410 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-22 |
Florida Limited Liability | 2016-12-12 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State