Entity Name: | CAUSEWAY ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAUSEWAY 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jul 2020 (5 years ago) |
Document Number: | L06000109789 |
FEI/EIN Number |
205870330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12007 E US HIGHWAY 92, SEFFNER, FL, 33584, US |
Mail Address: | PO BOX 585, SEFFNER, FL, 33538, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HESS WILLIAM | Manager | 112 LITTLE PEPPER LANE, SEFFNER, FL, 33584 |
WIND SHELDON P.A. | Agent | 2808 N Central Ave, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000050146 | VEHICLE HUB | ACTIVE | 2020-05-06 | 2025-12-31 | - | PO BOX 585, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-10 | 12007 E US HIGHWAY 92, SEFFNER, FL 33584 | - |
LC AMENDMENT | 2020-07-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-05 | 2808 N Central Ave, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2014-02-05 | 12007 E US HIGHWAY 92, SEFFNER, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-05 | WIND, SHELDON, P.A. | - |
REINSTATEMENT | 2013-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-01 |
LC Amendment | 2020-07-06 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State