Search icon

CADILLAC HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CADILLAC HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CADILLAC HOLDINGS, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000016814
FEI/EIN Number 582671877

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

Address: 11824 Miramar Parkway, MIRAMAR, FL, 33025, US
Mail Address: 11824 Miramar Parkway, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matthews MARYJO Managing Member 3495 NE 163 Street, North Miami Beach, FL, 33160
Matthews Maryjo Agent 11824 Miramar Parkway, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 11824 Miramar Parkway, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 11824 Miramar Parkway, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2019-04-30 11824 Miramar Parkway, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2018-12-05 Matthews, Maryjo -
REINSTATEMENT 2018-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2007-05-30 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-18
LC Amendment 2007-05-30
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State