Search icon

DENNY CAO, LLC - Florida Company Profile

Company Details

Entity Name: DENNY CAO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENNY CAO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jun 2008 (17 years ago)
Document Number: L05000063940
FEI/EIN Number 900285451

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

Address: 5390 JASON COURT, BOYNTON BEACH, FL, 33472, US
Mail Address: 5390 JASON COURT, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAO DENNY Managing Member 5390 JASON COURT, BOYNTON BEACH, FL, 33472
SALO HUE M Manager 5390 JASON COURT, BOYNTON BEACH, FL, 33472
Trang Nghe Auth 5390 JASON COURT, BOYNTON BEACH, FL, 33472
CAO DENNY Agent 5390 JASON COURT, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 5390 JASON COURT, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 5390 JASON COURT, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2011-04-20 5390 JASON COURT, BOYNTON BEACH, FL 33472 -
CANCEL ADM DISS/REV 2008-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State