Search icon

SMITH,CHERYL LLC - Florida Company Profile

Company Details

Entity Name: SMITH,CHERYL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMITH,CHERYL 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: 09 Jan 2017 (8 years ago)
Date of dissolution: 15 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L17000007217
FEI/EIN Number 814956385

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

Address: 3225 13th Street, SAINT CLOUD, FL, 34769, US
Mail Address: 1600 CALIFORNIA AVE, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHERYL L Manager 1600 CALIFORNIA AVE, ST CLOUD, FL, 34769
SMITH CHERYL L Agent 1600 CALIFORNIA AVE, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092352 SMITTY'S RENTALS & RETAIL ACTIVE 2023-08-08 2028-12-31 - 1600 CALIFORNIA AVENUE, SAINT CLOUD, FL, 34769
G23000092377 SUPERIOR RENTALS AND RETAIL ACTIVE 2023-08-08 2028-12-31 - 1600 CALIFORNIA AVENUE, SAINT CLOUD, FL, 34769
G18000075785 SMITTY'S BICYCLE REPAIR EXPIRED 2018-07-11 2023-12-31 - 1600 CALIFORNIA AVE, SAINT CLOUD, FL, 34769
G17000015898 SMITTY'S HANDYMAN SERVICE EXPIRED 2017-02-13 2022-12-31 - 923 PENNSYLVANIA AVE, SAINT CLOUD, FL, 34769
G17000011692 HANDYMAN RANDY EXPIRED 2017-01-28 2022-12-31 - 1202 EASTERN AVE, SAINT CLOUD, FL, 34769
G17000004884 CAPT. SMITTYS OF ST. CLOUD EXPIRED 2017-01-13 2022-12-31 - 1217 11TH STREET, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 3225 13th Street, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 1600 CALIFORNIA AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2018-01-16 3225 13th Street, SAINT CLOUD, FL 34769 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-15
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
Florida Limited Liability 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State