Entity Name: | CACIPE MADELEINE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CACIPE MADELEINE, 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: |
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: | 14 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2012 (13 years ago) |
Document Number: | L08000106278 |
FEI/EIN Number |
263758461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIRASA CEDRIC | Authorized Member | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
ALZIARI-CIRASA ANNE | Authorized Member | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
CIRASA AGATHE | Authorized Member | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
GANEM GLOBAL CPA | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | GANEM GLOBAL CPA | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 | - |
PENDING REINSTATEMENT | 2012-01-11 | - | - |
REINSTATEMENT | 2012-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-10-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State