Search icon

CAY ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAY ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAY ASSOCIATES, 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.
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: 26 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000063609
FEI/EIN Number 201547129

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

Address: 2171 Gulf Shore Blvd., N,, C/O Kate Kraska, NAPLES, FL, 34102, US
Mail Address: 2171 Gulf Shore Blvd., N,, C/O Kate Kraska, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRASKA KATE Manager 2171 Gulf Shore Blvd., N,, NAPLES, FL, 34102
KRASKA KATE Agent 2171 Gulf Shore Blvd., N,, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 2171 Gulf Shore Blvd., N,, C/O Kate Kraska, #704, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-02-12 2171 Gulf Shore Blvd., N,, C/O Kate Kraska, #704, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 2171 Gulf Shore Blvd., N,, C/O Kate Kraska, #704, NAPLES, FL 34102 -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-05-08 KRASKA, KATE -

Documents

Name Date
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-03-16
ANNUAL REPORT 2009-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State