Search icon

CAERUSPOINT LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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

Documents

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