Search icon

CAYRE PV LLC - Florida Company Profile

Company Details

Entity Name: CAYRE PV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAYRE PV 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: 30 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L05000064986
FEI/EIN Number 203083471

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

Address: C/O MIDTOWN EQUITIES, 141 FIFTH AVE - 2ND FLOOR, NEW YORK, NY, 10010
Mail Address: C/O MIDTOWN EQUITIES, 141 FIFTH AVE - 2ND FLOOR, NEW YORK, NY, 10010
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYRE JOE Managing Member 141 FIFTH AVE - 2ND FLOOR, NEW YORK, NY, 10010
BREITIGAN ROBERT Agent 515 SOUTH 58TH TERRACE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 BREITIGAN, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-15 C/O MIDTOWN EQUITIES, 141 FIFTH AVE - 2ND FLOOR, NEW YORK, NY 10010 -
PENDING REINSTATEMENT 2014-07-15 - -
REINSTATEMENT 2014-07-15 - -
CHANGE OF MAILING ADDRESS 2014-07-15 C/O MIDTOWN EQUITIES, 141 FIFTH AVE - 2ND FLOOR, NEW YORK, NY 10010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State