Search icon

CAZA CREPES, LLC. - Florida Company Profile

Company Details

Entity Name: CAZA CREPES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAZA CREPES, 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: 09 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000061810
FEI/EIN Number 010970346

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

Address: 100 Lincoln Rd, MIAMI BEACH, FL, 33139, US
Mail Address: PO BOX 190337, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEIZES KEVIN D Managing Member 100 Lincoln Rd, MIAMI BEACH, FL, 33139
GLEIZES KEVIN D Agent 100 Lincoln Rd, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099849 KUSTOM KITE EXPIRED 2012-10-11 2017-12-31 - PO BOX 190337, MIAMI BEACH, FL, 33119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 100 Lincoln Rd, 404, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 100 Lincoln Rd, 404, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2012-10-10 - -
CHANGE OF MAILING ADDRESS 2012-10-10 100 Lincoln Rd, 404, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-10-10
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State