Search icon

CHEAPER TO KEEP HER, LLC - Florida Company Profile

Company Details

Entity Name: CHEAPER TO KEEP HER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEAPER TO KEEP HER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L18000012339
FEI/EIN Number 824219771

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

Address: 769 W. LUMSDEN RD, BRANDON, FL, 33511, US
Mail Address: 769 W. LUMSDEN RD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE DE LEON SIVILAY Manager 1735 77 AVE N., ST. PETERSBURG, FL, 33603
PONCE DE LEON SILVILAY Agent 1735 77TH AVE N, ST PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002983 LE'VENUE ACTIVE 2021-01-07 2026-12-31 - 769 W.LUMSDEN RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 769 W. LUMSDEN RD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2020-08-03 PONCE DE LEON, SILVILAY -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 1735 77TH AVE N, ST PETERSBURG, FL 33702 -
REINSTATEMENT 2020-08-03 - -
CHANGE OF MAILING ADDRESS 2020-08-03 769 W. LUMSDEN RD, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-02-04 - -
LC DISSOCIATION MEM 2019-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-01
Reinstatement 2020-08-03
Admin. Diss. for Reg. Agent 2020-02-04
Reg. Agent Resignation 2019-09-04
CORLCDSMEM 2019-08-23
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State