Search icon

CAINES ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CAINES ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAINES ENTERPRISES, 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: 04 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000001878
FEI/EIN Number 202130000

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

Address: 2132 MAIN STREET, TAMPA, FL, 33607, US
Mail Address: 7801 RIVER BLUFF AVENUE, TAMPA, FL, 33617, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN BERNARD President 7801 RIVER BLUFF AVE., TAMPA, FL, 33617
Herman Jason A Auth 5701 Park Blvd. N., Pinellas Park, FL, 33781
HERMAN & WELLS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 5701 Park Blvd. N., Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2015-04-15 Herman & Wells, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 2132 MAIN STREET, TAMPA, FL 33607 -
REINSTATEMENT 2012-09-10 - -
CHANGE OF MAILING ADDRESS 2012-09-10 2132 MAIN STREET, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-26
REINSTATEMENT 2012-09-10
ANNUAL REPORT 2009-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State