Entity Name: | CAERUSPOINT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAERUSPOINT 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: | 06 Oct 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000096804 |
FEI/EIN Number |
320293343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 803 N. Lake Davis Drive, ORLANDO, FL, 32806, US |
Mail Address: | 803 N. Lake Davis Drive, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTHA CHRIS | Managing Member | 803 N. LAKE DAVIS DRIVE, ORLANDO, FL, 32806 |
PIETERSE STEFANUS J | Managing Member | 3057 KENTSHIRE BLVD., OCOEE, FL, 34761 |
BOTHA CHRIS | Agent | 803 N. Lake Davis Drive, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 803 N. Lake Davis Drive, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 803 N. Lake Davis Drive, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 803 N. Lake Davis Drive, ORLANDO, FL 32806 | - |
CONVERSION | 2009-10-06 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000075350. CONVERSION NUMBER 300000099703 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State