Search icon

CACRI CREATIVE CONTENTS, LLC. - Florida Company Profile

Company Details

Entity Name: CACRI CREATIVE CONTENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CACRI CREATIVE CONTENTS, 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: 06 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L09000064679
FEI/EIN Number 32-0286774

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

Address: 11040 SW 196 ST., APT # 303, CUTLER BAY, FL 33157
Mail Address: 6001 SW 70TH ST, #508, MIAMI, FL 33143
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEPPA, JUAN F Agent 6001 SW 70TH ST, #508, MIAMI, FL 33143
PAEZ, CARLA P Managing Member 11600 SW 95 ST, MIAMI, FL 33176
ACOSTA, JUAN M Manager 11600 SW 95 ST., MIAMI, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-11-12 11040 SW 196 ST., APT # 303, CUTLER BAY, FL 33157 -
REINSTATEMENT 2014-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-12 6001 SW 70TH ST, #508, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-11-12 TEPPA, JUAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-03 11040 SW 196 ST., APT # 303, CUTLER BAY, FL 33157 -
LC AMENDMENT 2011-12-29 - -

Documents

Name Date
REINSTATEMENT 2014-11-12
ANNUAL REPORT 2013-05-09
LC Amendment 2012-12-29
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-05-02
Reg. Agent Change 2009-08-13
Florida Limited Liability 2009-07-06

Date of last update: 24 Feb 2025

Sources: Florida Department of State