Entity Name: | CINNAMON CAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CINNAMON CAY, 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. |
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: | 28 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000044876 |
FEI/EIN Number |
205492922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o EFR Law Firm, 1 Alhambra Plaza, Coral Gables, FL, 33134, US |
Mail Address: | c/o EFR Law Firm, 1 Alhambra Plaza, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTH POINTE HOLDINGS (BVI) LTD. | Manager | c/o EFR Law Firm, Coral Gables, FL, 33134 |
RODRIGUEZ EDUARDO F | Agent | c/o EFR Law Firm, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | c/o EFR Law Firm, 1 Alhambra Plaza, Suite 1225, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | c/o EFR Law Firm, 1 Alhambra Plaza, Suite 1225, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | c/o EFR Law Firm, 1 Alhambra Plaza, Suite 1225, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-19 | RODRIGUEZ, EDUARDO F | - |
LC AMENDMENT | 2018-11-19 | - | - |
LC AMENDMENT | 2011-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-11-19 |
ANNUAL REPORT | 2018-02-21 |
Info Only | 2017-11-27 |
ANNUAL REPORT | 2017-02-13 |
AMENDED ANNUAL REPORT | 2016-09-19 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State