Search icon

CARYDAN, LLC - Florida Company Profile

Company Details

Entity Name: CARYDAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARYDAN, 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: 10 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000066651
FEI/EIN Number 271058960

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

Address: 5590-A Coach House Circle, Boca Raton, FL, 33486, US
Mail Address: 5590-A Coach House Circle, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Truel Carol Managing Member 5590-A Coach House Circle, Boca Raton, FL, 33486
Truel Ryan Managing Member 5590-A Coach House Circle, Boca Raton, FL, 33486
TRUEL CAROL Agent 5590-A Coach House Circle, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 5590-A Coach House Circle, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2021-10-27 5590-A Coach House Circle, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 5590-A Coach House Circle, Boca Raton, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 TRUEL, CAROL -

Documents

Name Date
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State