Search icon

CARIBBEAN HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN HOTELS, 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: 16 Aug 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: L10000085348
FEI/EIN Number 273456262

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

Address: 630 SE SWEETBAY AVE., PORT ST. LUCIE, FL, 34983, US
Mail Address: 630 SE SWEETBAY AVE., PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFREITAS ANTHONY Manager 630 SE SWEETBAY AVE., PORT ST. LUCIE, FL, 34983
DEFREITAS ANTHONY Agent 630 SE SWEETBAY AVE., PORT ST. LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100128 CARIBBEANHOTELS.COM EXPIRED 2011-10-11 2016-12-31 - 1221 BRICKELL AVE SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-02 630 SE SWEETBAY AVE., PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2013-10-02 630 SE SWEETBAY AVE., PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-02 630 SE SWEETBAY AVE., PORT ST. LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2013-10-02
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-10
LC Amendment 2010-09-24
Florida Limited Liability 2010-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State