Search icon

CAUTHON REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CAUTHON REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAUTHON REAL ESTATE HOLDINGS, 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: 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L07000114052
FEI/EIN Number 261667126

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

Address: 4511 NW 10th Place, GAINESVILLE, FL, 32605, US
Mail Address: 4511 NW 10th Pl, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUTHON RAY I Managing Member 4511 NW 10th Place, GAINESVILLE, FL, 32605
CAUTHON III RAY Agent 4511 NW 10th Pl, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 4511 NW 10th Place, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2020-01-14 4511 NW 10th Place, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 4511 NW 10th Pl, Gainesville, FL 32605 -
LC NAME CHANGE 2016-02-03 CAUTHON REAL ESTATE HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2015-12-23 CAUTHON III, RAY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-02
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
LC Name Change 2016-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State