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. |
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 |
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 |
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 | - |
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