Search icon

CAYE PROPERTIES, LLC

Company Details

Entity Name: CAYE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2006 (19 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L06000059311
FEI/EIN Number 020785034
Address: 10151 ENTERPRISE CENTER BLVD., 107, BOYNTON BEACH, FL, 33437, UN
Mail Address: 7528 CHESTER TERRACE, BOCA RATON, FL, 33433
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rubin Stuart A Agent 10151 Enterprise Center Blvd, Boynton Beach, FL, 33437

Managing Member

Name Role Address
RUBIN STUART A Managing Member 10151 ENTERPRISE CENTER BLVD., BOYNTON BEACH, FL, 33437

Manager

Name Role Address
RUBIN HINDY E Manager 10151 ENTERPRISE CENTER BLVD., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-26 Rubin, Stuart A No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 10151 Enterprise Center Blvd, Ste 107, Boynton Beach, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 10151 ENTERPRISE CENTER BLVD., 107, BOYNTON BEACH, FL 33437 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000058954 TERMINATED 1000000648379 PALM BEACH 2014-12-10 2035-01-08 $ 1,217.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000802919 TERMINATED 1000000478292 PALM BEACH 2013-04-03 2033-04-24 $ 472.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000589690 TERMINATED 1000000274850 PALM BEACH 2012-07-26 2032-09-12 $ 920.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State