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. |
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 |
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 | - |
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 | - | - |
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