Search icon

CAI TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: CAI TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAI TECHNOLOGIES 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: 04 Dec 2009 (15 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: L09000115646
FEI/EIN Number 271501881

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

Address: 51 Island Way unit 700, 700, Clearwater Beach, FL, 33767, US
Mail Address: 51 Island Way unit 700, 700, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robins CASSANDRA L Owne 51 Island Way unit 700, Clearwater Beach, FL, 33767
Robins Cassandra L Manager 51 Island Way unit 700, Clearwater Beach, FL, 33767
Robins CASSANDRA Agent 51 Island Way unit 700, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 51 Island Way unit 700, 700, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2021-04-15 51 Island Way unit 700, 700, Clearwater Beach, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 51 Island Way unit 700, 700, Clearwater Beach, FL 33767 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Robins, CASSANDRA -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State