Search icon

CAUSEWAY SHOPPES, LLC - Florida Company Profile

Company Details

Entity Name: CAUSEWAY SHOPPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAUSEWAY SHOPPES, 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.
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: 29 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000032673
FEI/EIN Number 201065920

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

Address: 3113 west orange country club dr, winter garden, FL, 34787, US
Mail Address: 3113 west orange country club dr, winter garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
fike robert dmanager mana 3113 west orange country club dr, winter garden, FL, 34787
SOUTH MILHAUSEN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3113 west orange country club dr, winter garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-04-30 3113 west orange country club dr, winter garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-03-15 SOUTH MILHAUSEN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 C/O J. TODD SOUTH, ESQ., 1000 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2009-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State