Search icon

L.L. CHEERS, INC. - Florida Company Profile

Company Details

Entity Name: L.L. CHEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.L. CHEERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 26 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P99000078147
FEI/EIN Number 592782100

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

Address: 11475 SAN JOSE, JACKSONVILLE, FL, 32223
Mail Address: 3701 WESTOVER ROAD, ORANGE PARK, FL, 32003
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER & ASSOCIATES, P.A. Agent -
LEWIS MELVIN President 3701 WESTOVER RD., ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-18 HUNTER & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 4201 BAYMEADOWS ROAD, STE 4, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2010-02-03 11475 SAN JOSE, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 11475 SAN JOSE, JACKSONVILLE, FL 32223 -

Documents

Name Date
Voluntary Dissolution 2011-04-26
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State