Search icon

CAYA PINES INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CAYA PINES INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAYA PINES INVESTMENTS 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: 19 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: L08000089227
FEI/EIN Number 20-8251366

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

Address: 19901 FREEMAN DRIVE, NORTH FORT MYERS, FL, 33917, US
Mail Address: 19910 Freeman Dr, North Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAL RICHARD C President 19910 Freeman Dr, North Fort Myers, FL, 33917
BEAL RICHARD C Director 19910 Freeman Dr, North Fort Myers, FL, 33917
BEAL RICHARD C Agent 19910 Freeman Dr, North Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-16 19901 FREEMAN DRIVE, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 19910 Freeman Dr, North Fort Myers, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 19901 FREEMAN DRIVE, NORTH FORT MYERS, FL 33917 -
LC AMENDMENT AND NAME CHANGE 2016-09-12 CAYA PINES INVESTMENTS LLC -
REGISTERED AGENT NAME CHANGED 2016-09-12 BEAL, RICHARD C -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
LC Amendment and Name Change 2016-09-12
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State