Search icon

CA ORGANIZATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: CA ORGANIZATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CA ORGANIZATION, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2010 (14 years ago)
Document Number: L10000093079
FEI/EIN Number 273398201

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

Address: 6464 Parkland Drive, SARASOTA, FL, 34243, US
Mail Address: 6464 Parkland Drive, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY CONOR Manager 1223 EAST CONCORD STREET, ORLANDO, FL, 32803
LESZCZYNSKI LAWRENCE Manager 1223 EAST CONCORD STREET, ORLANDO, FL, 32803
BENITEZ LAW GROUP, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050944 CELEBRITY AUTO GROUP ACTIVE 2011-05-31 2026-12-31 - 1223 EAST CONCORD STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-09 6464 Parkland Drive, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 6464 Parkland Drive, SARASOTA, FL 34243 -
LC AMENDMENT 2010-12-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-08-24
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State