Search icon

CACTUS CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CACTUS CAPITAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CACTUS CAPITAL HOLDINGS, 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: 29 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000123694
FEI/EIN Number 204037259

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

Address: 8799 MUIRFIELD DRIVE, NAPLES, FL, 34109
Mail Address: 8799 MUIRFIELD DRIVE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKOBOICE TIMOTHY J Managing Member 8799 MUIRFIELD DRIVE, NAPLES, FL, 34109
JACKOBOICE HEATHER B Managing Member 8799 MUIRFIELD DRIVE, NAPLES, FL, 34109
JACKOBOICE TIMOTHY J Agent 5515 BRYSON DRIVE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900346 FASHION FIX EXPIRED 2009-02-17 2014-12-31 - 8799 MUIRFIELD DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
MERGER 2009-08-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000098993
REGISTERED AGENT ADDRESS CHANGED 2006-06-22 5515 BRYSON DRIVE, SUITE 502, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2006-05-02 JACKOBOICE, TIMOTHY J -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-10
Merger 2009-08-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-05-02
Florida Limited Liability 2005-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State