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