Entity Name: | CAZEAU, LINTON ROBINSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAZEAU, LINTON ROBINSON, 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. |
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: | 17 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000033772 |
FEI/EIN Number |
470899296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 633 NE 167 ST., SUITE 1025, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 633 NE 167 ST., SUITE 1025, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAZEAU BEATRICE | Managing Member | 633 NE 167 ST, STE 1025, NORTH MIAMI BEACH, FL, 33162 |
LINTON ROBINSON CHERYL | Managing Member | 633 NE 167 ST, STE. 1025, NORTH MIAMI BEACH, FL, 33162 |
CAZEAU BEATRICE | Agent | 633 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-12-05 | CAZEAU, LINTON ROBINSON, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-11 | 633 NE 167 ST., SUITE 1025, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2006-09-11 | 633 NE 167 ST., SUITE 1025, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-11 | 633 N.E. 167TH STREET, 1025, NORTH MIAMI BEACH, FL 33162 | - |
AMENDMENT AND NAME CHANGE | 2003-07-11 | CAZEAU, LINTON BARNES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2003-07-11 | CAZEAU, BEATRICE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-17 |
LC Amendment and Name Change | 2012-12-05 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State