Search icon

CYNTHIA KAYE, LLC - Florida Company Profile

Company Details

Entity Name: CYNTHIA KAYE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYNTHIA KAYE, 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: 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 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000078762
FEI/EIN Number 205692551

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

Address: 1061 SUGARLOAF BLVD, SUGARLOAF KEY, FL, 33042
Mail Address: 1061 SUGARLOAF BLVD, SUGARLOAF KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE CYNTHIA Manager 1061 SUGARLOAF BLVD, SUGARLOAF SHORES, FL, 33042
LEWIS JONATHAN S Managing Member 1061 SUGARLOAF BLVD, SUGARLOAF SHORES, FL, 33042
KAYE CYNTHIA Agent 1061 SUGARLOAF BLVD, SUGARLOAF SHORES, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-07 1061 SUGARLOAF BLVD, SUGARLOAF SHORES, FL 33042 -
CHANGE OF MAILING ADDRESS 2008-10-07 1061 SUGARLOAF BLVD, SUGARLOAF KEY, FL 33042 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-12 1061 SUGARLOAF BLVD, SUGARLOAF KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2006-03-24 KAYE, CYNTHIA -
LC AMENDMENT AND NAME CHANGE 2006-03-24 CYNTHIA KAYE, LLC -

Documents

Name Date
REINSTATEMENT 2008-10-07
ANNUAL REPORT 2007-08-12
ANNUAL REPORT 2006-04-29
LC Amendment and Name Change 2006-03-24
ANNUAL REPORT 2005-04-07
Florida Limited Liability 2004-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State