Search icon

CHERRY LANE CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: CHERRY LANE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERRY LANE CAPITAL 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: 20 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000062797
FEI/EIN Number 82-1165164

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

Address: 1200 N. Federal Highway, Boca Raton, FL, 33432, US
Mail Address: 1200 N. Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN JESSE D Manager 1200 N. Federal Highway, Boca Raton, FL, 33432
CHRISTENSEN JESSE D Agent 1200 N. Federal Highway, Boca Raton, FL, 33432
BERMAN RYAN A Manager 1200 N. Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 CHRISTENSEN, JESSE DAVID -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1200 N. Federal Highway, Suite 200, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-01-16 1200 N. Federal Highway, Suite 200, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1200 N. Federal Highway, Suite 200, Boca Raton, FL 33432 -
LC AMENDMENT AND NAME CHANGE 2017-07-03 CHERRY LANE CAPITAL LLC -

Documents

Name Date
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
LC Amendment and Name Change 2017-07-03
Florida Limited Liability 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State