Search icon

CABAT PROPERTIES, LLC

Company Details

Entity Name: CABAT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L01000001013
FEI/EIN Number 593699534
Address: 2910 Kerry Forest Pkwy, Suite D4-363, Tallahassee, FL, 32309, US
Mail Address: 2910 Kerry Forest Pkwy, Suite D4-363, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Nerland David Agent 2910 Kerry Forest Pkwy, Tallahassee, FL, 32309

Manager

Name Role Address
NERLAND Rachel Manager 2910 Kerry Forest Pkwy, Tallahassee, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071118 LANDSOUTH PROPERTIES EXPIRED 2014-07-09 2024-12-31 No data 2910 KERRY FOREST PKWY, SUITE D4-363, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-11 Nerland, David No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 2910 Kerry Forest Pkwy, Suite D4-363, Tallahassee, FL 32309 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2910 Kerry Forest Pkwy, Suite D4-363, Tallahassee, FL 32309 No data
CHANGE OF MAILING ADDRESS 2020-03-20 2910 Kerry Forest Pkwy, Suite D4-363, Tallahassee, FL 32309 No data
LC AMENDMENT 2017-03-29 No data No data
REINSTATEMENT 2012-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2010-06-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001666941 TERMINATED 1000000546365 ORANGE 2013-10-21 2023-11-14 $ 456.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001648139 TERMINATED 1000000546354 MANATEE 2013-10-16 2023-11-07 $ 460.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
LC Amendment 2017-03-29
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State