Entity Name: | CA ENTERPRISES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CA ENTERPRISES 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | L03000036548 |
FEI/EIN Number |
020717088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 SW 109 Ave, Davie, FL, 33328, US |
Mail Address: | 5600 SW 109 ave, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO CARLOS | Manager | 5600 SW 109 Ave, Davie, FL, 33328 |
ACEVEDO JACQUELINE | Managing Member | 5600 SW 109 Ave, Davie, FL, 33328 |
ACEVEDO CARLOS | Agent | 5600 SW 109 Ave, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-26 | 5600 SW 109 Ave, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 5600 SW 109 Ave, Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 5600 SW 109 Ave, Davie, FL 33328 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State