Search icon

CADDYSHACK PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CADDYSHACK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CADDYSHACK PARTNERS, 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: 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: 24 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2021 (3 years ago)
Document Number: L04000047509
FEI/EIN Number 562467575

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

Address: 149 Madison River Road, Apt 106, Lexington, KY, 40511, US
Mail Address: 149 Madison River Road, Apt 106, Lexington, KY, 40511, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY LINDSEY RJr. Manager 149 Madison River Road, Lexington, KY, 40511
PERRY CHRISTOPHER C Manager 3 AUSTIN FARM ROAD, NANTUCKET, MA, 02554
PERRY STEPHEN L Manager 65-1692 KOHALA, KAMUELA, HI, 96743
PERRY LINDSEY RJr. Agent 22198 Bella Lago Dr, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 149 Madison River Road, Apt 106, Lexington, KY 40511 -
CHANGE OF MAILING ADDRESS 2024-03-31 149 Madison River Road, Apt 106, Lexington, KY 40511 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 22198 Bella Lago Dr, Apt 1114, Boca Raton, FL 33433 -
REINSTATEMENT 2021-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 PERRY, LINDSEY R., Jr. -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
REINSTATEMENT 2021-12-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State