Search icon

NOEL R. CAINE FRAMING LLC - Florida Company Profile

Company Details

Entity Name: NOEL R. CAINE FRAMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOEL R. CAINE FRAMING 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 28 Aug 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Aug 2014 (11 years ago)
Document Number: L10000010312
FEI/EIN Number 271864273

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

Address: 2019 VILLAGE LANE, FERNANDINA BEACH, FL, 32034, UN
Mail Address: 2019 VILLAGE LANE, FERNANDINA BEACH, FL, 32034, UN
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAINE NOEL R Manager 2019 VILLAGE LANE, FERNANDINA BEACH, FL, 32034
CAINE TERESA L Manager 2019 VILLAGE LANE, FERNANDINA BEACH, FL, 32034
CAINE NOEL R Agent 2019 VILLAGE LANE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CONVERSION 2014-08-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS P14000072224. CONVERSION NUMBER 100000143551
REINSTATEMENT 2014-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-09 2019 VILLAGE LANE, FERNANDINA BEACH, FL 32034 UN -
CHANGE OF MAILING ADDRESS 2014-05-09 2019 VILLAGE LANE, FERNANDINA BEACH, FL 32034 UN -
REGISTERED AGENT ADDRESS CHANGED 2014-05-09 2019 VILLAGE LANE, FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000414766 LAPSED 11-050-D1 LEON 2012-03-22 2017-05-17 $8,801.73 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2014-05-09
Florida Limited Liability 2010-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880312 0419700 2010-12-01 3971 CHIMNEY SWIFT LN., JACKSONVILLE, FL, 32065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-01
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: STRUCK-BY, L: FALL
Case Closed 2014-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2011-01-13
Abatement Due Date 2011-01-18
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-01-13
Abatement Due Date 2011-02-01
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 2011-01-13
Abatement Due Date 2011-01-18
Current Penalty 4800.0
Initial Penalty 4800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
313877144 0419700 2010-06-09 6077 LITTLE COLT COURT, JACKSONVILLE, FL, 32234
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-06-10
Emphasis S: RESIDENTIAL CONSTR, S: STRUCK-BY, S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2015-11-17

Related Activity

Type Complaint
Activity Nr 207733411
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-08-06
Abatement Due Date 2010-08-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-08-06
Abatement Due Date 2010-08-11
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 2010-08-06
Abatement Due Date 2010-08-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2010-08-06
Abatement Due Date 2010-08-11
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State