Entity Name: | CHERISH DAYTONA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L18000009773 |
Address: | 1700 W. INTERNATIONAL SPEEDWAY BLVD, UNIT 112, DAYTONA BEACH, FL, 32114 |
Mail Address: | P.O. BOX 1875, BUNNELL, FL, 32110 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN MARCEL | Agent | 6621 RESTLAWN DRIVE, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
GREEN MARCEL | Chief Executive Officer | 6621 RESTLAWN DRIVE, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000076420 | ACTIVE | 1000000812701 | VOLUSIA | 2019-01-25 | 2039-01-30 | $ 2,816.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Florida Limited Liability | 2018-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State