Entity Name: | CABEN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CABEN PROPERTIES, 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: |
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: | 24 Mar 2008 (17 years ago) |
Date of dissolution: | 21 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2017 (8 years ago) |
Document Number: | L08000029707 |
FEI/EIN Number |
262249068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7825 Bates Road, ORLANDO, FL, 32807, US |
Mail Address: | PO BOX 936002, WINTER PARK, FL, 32793 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS CHRISTINE | Managing Member | 16005 OLD ASH LOOP, ORLANDO, FL, 32828 |
HERMAN EDWARD | Managing Member | 16704 CEDAR RUN DRIVE, ORLANDO, FL, 32828 |
HERMAN NANCY | Managing Member | 16704 CEDAR RUN DRIVE, ORLANDO, FL, 32828 |
ALLGEO ROBERT W | Managing Member | 7825 Bates Road, ORLANDO, FL, 32807 |
ALLGEO ANNETTE R | Managing Member | 7825 Bates Road, ORLANDO, FL, 32807 |
ALLGEO ROBERT W | Agent | 7825 Bates Road, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 7825 Bates Road, ORLANDO, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 7825 Bates Road, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-16 | ALLGEO, ROBERT W | - |
LC AMENDMENT AND NAME CHANGE | 2009-06-25 | CABEN PROPERTIES, LLC | - |
CHANGE OF MAILING ADDRESS | 2009-06-25 | 7825 Bates Road, ORLANDO, FL 32807 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-03-21 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-18 |
LC Amendment and Name Change | 2009-06-25 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State