Search icon

CHERRYLAKE, INC.

Company Details

Entity Name: CHERRYLAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: P99000058718
FEI/EIN Number 593584888
Address: 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736, US
Mail Address: 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004COOLTOF0C0W72 P99000058718 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Sallin, Michel, 7836 Cherry Lake Road, Groveland, US-FL, US, 34736
Headquarters 7836 Cherry Lake Road, Groveland, US-FL, US, 34736

Registration details

Registration Date 2014-11-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P99000058718

Agent

Name Role Address
RESSLER Melanie S Agent 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736

Vice President

Name Role Address
Gentry Chloe Vice President 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736
Sallin Timothee Vice President 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736

President

Name Role Address
RESSLER Melanie President 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117079 CHERRYLAKE REAL ESTATE ACTIVE 2017-10-24 2027-12-31 No data 7836 CHERRY LAKE ROAD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 RESSLER, Melanie Sallin No data
NAME CHANGE AMENDMENT 2016-09-19 CHERRYLAKE, INC. No data
AMENDMENT 2000-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
Name Change 2016-09-19
ANNUAL REPORT 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State