Search icon

CHRISTOPHER CAWLEY LANDSCAPE ARCHITECTURE, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER CAWLEY LANDSCAPE ARCHITECTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER CAWLEY LANDSCAPE ARCHITECTURE, 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: 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: 22 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2011 (13 years ago)
Document Number: L10000110557
FEI/EIN Number 273773898

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

Address: 780 NE 69TH STREET, #200, MIAMI, FL, 33138, US
Mail Address: 780 NE 69TH STREET, # 200, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
CAWLEY CHRISTOPHER Managing Member 780 NE 69TH STREET, #1106, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062887 CCLA ACTIVE 2018-05-28 2028-12-31 - 780 NE 69TH STREET, SUITE 1102, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 780 NE 69TH STREET, #200, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-02-28 780 NE 69TH STREET, #200, MIAMI, FL 33138 -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State