Search icon

CAHILL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

CAHILL 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: 22 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000112880
FEI/EIN Number 208865426

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

Address: 777 N. ASHLEY DR.,, 1106, TAMPA, FL, 33602, 42
Mail Address: 777 N. ASHLEY DR.,, 1106, TAMPA, FL, 33602, 42
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAHILL JOSHUA C Manager 777 N. ASHLEY DR., UNIT 1106, TAMPA, FL, 33602
CAHILL JOSHUA C Agent 777 N. ASHLEY DR., UNIT 1106, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-21 777 N. ASHLEY DR.,, 1106, TAMPA, FL 33602 42 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-08 777 N. ASHLEY DR.,, 1106, TAMPA, FL 33602 42 -
LC AMENDMENT AND NAME CHANGE 2009-09-17 CAHILL ENTERPRISES, LLC -
LC NAME CHANGE 2008-10-24 AMERICLOSE TITLE AGENCY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-08-14 777 N. ASHLEY DR., UNIT 1106, TAMPA, FL 33602 -
LC NAME CHANGE 2007-04-06 AMERICLOSE NATIONAL SETTLEMENT SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-21
LC Amendment and Name Change 2009-09-17
ANNUAL REPORT 2009-04-14
LC Name Change 2008-10-24
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-05-01
LC Name Change 2007-04-06
ANNUAL REPORT 2006-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State