Search icon

CABANELLE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CABANELLE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABANELLE ENTERPRISES, 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: 01 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000069859
FEI/EIN Number 274311769

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

Address: 1060 CLIPPER ROAD, VERO BEACH, FL, 32963
Mail Address: 1060 CLIPPER ROAD, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABANEL SERGE Manager 1060 CLIPPER ROAD, VERO BEACH, FL, 32963
LAJOIE ROGER W Agent 645 BEACHLAND BLVD, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004147 2002 RESTAURANT EXPIRED 2011-01-07 2016-12-31 - 575 21ST STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 1060 CLIPPER ROAD, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2011-01-07 1060 CLIPPER ROAD, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2011-01-07 LAJOIE, ROGER W -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 645 BEACHLAND BLVD, SUITE 8, VERO BEACH, FL 32963 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000256858 TERMINATED 1000000584312 INDIAN RIV 2014-02-20 2034-03-04 $ 4,825.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-07
Florida Limited Liability 2010-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State