Search icon

CALIFORNIA STAYZ LLC - Florida Company Profile

Company Details

Entity Name: CALIFORNIA STAYZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALIFORNIA STAYZ 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: 15 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000047632
FEI/EIN Number 27-0208194

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

Address: 3046 Del Prado Blvd S, STE 2D, Cape Coral, FL, 33904, US
Mail Address: 3046 Del Prado Blvd S, STE 2D, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIM INVESTMENT LIMITED PARTNERSHIP Auth 3046 Del Prado Blvd S, Cape Coral, FL, 33904
GONZALEZ MANUEL Manager 3046 Del Prado Blvd S, Cape Coral, FL, 33904
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 3046 Del Prado Blvd S, STE 2D, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-03-25 3046 Del Prado Blvd S, STE 2D, Cape Coral, FL 33904 -
LC AMENDMENT AND NAME CHANGE 2018-07-13 CALIFORNIA STAYZ LLC -
LC RESTATED ARTICLES 2009-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-24 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2009-07-24 SPIEGEL & UTRERA, P.A. -

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-13
LC Amendment and Name Change 2018-07-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State