Search icon

CAUSEWAY ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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