Search icon

CHERIE HEADWRAPS LLC - Florida Company Profile

Company Details

Entity Name: CHERIE HEADWRAPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERIE HEADWRAPS 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: 23 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000219096
FEI/EIN Number 82-3132409

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

Address: 8149 Mystic Harbor Circle, Boynton Beach, FL, 33436, US
Mail Address: 8149 Mystic Harbor Circle, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLESTIN ERLANDE Manager 8149 Mystic Harbor Circle, Boynton Beach, FL, 33436
Charlestin Wesley Manager 8149 Mystic Harbor Circle, Boynton Beach, FL, 33436
Jean-Gilles Nadege Manager 2801 NW 109th Ave, Sunrise, FL, 33322
Charlestin Wesley Agent 8149 Mystic Harbor Circle, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 8149 Mystic Harbor Circle, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 8149 Mystic Harbor Circle, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-11-10 8149 Mystic Harbor Circle, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2020-11-10 Charlestin, Wesley -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-20
REINSTATEMENT 2020-11-10
Florida Limited Liability 2017-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State