Search icon

CA ONE INVESTORS L.L.C. - Florida Company Profile

Company Details

Entity Name: CA ONE INVESTORS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CA ONE INVESTORS L.L.C. 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: 02 Aug 2005 (20 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L05000075971
FEI/EIN Number 203250633

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

Address: 4818 CORONADO PKWY #20, CAPE CORAL, FL, 33904, US
Mail Address: 4818 CORONADO PKWY #20, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barajas Cindy Manager 4818 CORONADO PKWY #20, CAPE CORAL, FL, 33904
Densley L K Manager 4818 CORONADO PKWY #20, CAPE CORAL, FL, 33904
Barajas Cindy Agent 4818 CORONADO PKWY #20, CAPE CORAL, FL, 33904
GRACE & PEACE, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
REGISTERED AGENT NAME CHANGED 2022-03-06 Barajas, Cindy -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 4818 CORONADO PKWY #20, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 4818 CORONADO PKWY #20, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-06-12 4818 CORONADO PKWY #20, CAPE CORAL, FL 33904 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State