Search icon

CAUDEL & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CAUDEL & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAUDEL & ASSOCIATES, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 21 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2019 (6 years ago)
Document Number: L04000083715
FEI/EIN Number 201897217

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

Address: 151 COLLEGE DRIVE SUITE 17, ORANGE PARK, FL, 32065, US
Mail Address: 151 COLLEGE DRIVE SUITE 17, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUDEL JEFFREY G Managing Member 151 COLLEGE DRIVE SUITE 17, ORANGE PARK, FL, 32065
CAUDEL CHARLES R Managing Member 151 COLLEGE DRIVE SUITE 17, ORANGE PARK, FL, 32065
CAUDEL ALAN D Managing Member 9360 CRAVEN RD #1403, JACKSONVILLE, FL, 32257
Locklear Landreneau YVONNE Managing Member 151 COLLEGE DRIVE SUITE 17, ORANGE PARK, FL, 32065
TOLSON JOHN F Agent 462 KINGSLEY AVENUE, SUITE 101, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049288 LEADING EDGE ROOFING EXPIRED 2018-04-18 2023-12-31 - 151 COLLEGE DRIVE, SUITE 17, ORANGE PARK, FL, 32056
G12000066533 CAUDEL BUILDERS EXPIRED 2012-07-03 2017-12-31 - 151COLLEGE DR STE 17, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-21 - -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 TOLSON, JOHN FJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 151 COLLEGE DRIVE SUITE 17, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2014-03-20 151 COLLEGE DRIVE SUITE 17, ORANGE PARK, FL 32065 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-21
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State