Entity Name: | CHERRY FUNDING II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 May 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000126451 |
FEI/EIN Number | 83-0605816 |
Address: | 500 NE SPANISH RIVER BLVD., BOCA RATON, FL, 33431, US |
Mail Address: | 6200 NW 2ND AVE, 315, BOCA RATON, FL, 33487, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CILIBERTI ANTHONY C | Agent | 6200 NW 2ND AVE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
CILIBERTI ANTHONY C | Manager | 6200 NW 2ND AVE 315, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
CHERRY ERIC | Authorized Member | 500 NE SPANISH RIVER, BOCA RATON, FL, 33431 |
CHERRY MARTIN | Authorized Member | 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-05 | 500 NE SPANISH RIVER BLVD., 204-C, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-06 |
Florida Limited Liability | 2018-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State