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. |
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 |
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 |
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. | - |
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