Entity Name: | CAYBOA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Mar 2008 (17 years ago) |
Date of dissolution: | 20 Sep 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Sep 2022 (2 years ago) |
Document Number: | L08000026768 |
FEI/EIN Number | 262420183 |
Address: | 6654 - 78TH AVE NORTH, PINELLAS PARK, FL, 33781 |
Mail Address: | 6654 - 78TH AVE NORTH, PINELLAS PARK, FL, 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900EWEAWAZ0N9M375 | L08000026768 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o Cockey, Preston Ojr, 110 E Madison Street, Ste 204, Tampa, US-FL, US, 33602 |
Headquarters | 6654 78th Ave N, Pinellas Park, US-FL, US, 33781 |
Registration details
Registration Date | 2019-12-06 |
Last Update | 2022-03-14 |
Status | LAPSED |
Next Renewal | 2020-12-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L08000026768 |
Name | Role | Address |
---|---|---|
COCKEY PRESTON O | Agent | 110 E MADISON STREET STE 204, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
YEPES CARLOS A | Manager | 6654 - 78TH AVE NORTH, PINELLAS PARK, FL, 33781 |
YEPES CHRISTIAN A | Manager | 6654 - 78TH AVE NORTH, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-09-20 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L22000330642. MERGER NUMBER 300000230853 |
MERGER | 2022-09-16 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000230743 |
Name | Date |
---|---|
Merger | 2022-09-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State