Search icon

COO:CAIN, LLC

Company Details

Entity Name: COO:CAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000033112
FEI/EIN Number 272215721
Address: 8131 VINELAND AVE, 343, ORLANDO, FL, 32821
Mail Address: 8131 VINELAND AVE, 343, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EICHELBAUM ANDRE Agent 8131 VINELAND AVE, ORLANDO, FL, 32821

Manager

Name Role Address
EICHELBAUM ANDRE Manager 8131 VINELAND AVE SUITE 343, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027807 COO:CAIN EXPIRED 2010-03-26 2015-12-31 No data 475 BRICKELL AVENUE #3707, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2011-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-29 8131 VINELAND AVE, 343, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2011-09-29 8131 VINELAND AVE, 343, ORLANDO, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 8131 VINELAND AVE, 343, ORLANDO, FL 32821 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State