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. |
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 |
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 | - |
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. | - |
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