Search icon

CAIRD FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: CAIRD FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAIRD FINANCIAL, 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: 26 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L07000066880
FEI/EIN Number 260429375

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

Address: 8540 Homeplace Dr, JACKSONVILLE, FL, 32256, US
Mail Address: 3590 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32205, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT JAMES A Manager 3590 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32205
Holt James A Agent 3590 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 8540 Homeplace Dr, 1402, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3590 ST. JOHNS AVENUE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2021-04-30 8540 Homeplace Dr, 1402, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Holt, James A. -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-02-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Jun 2025

Sources: Florida Department of State