Search icon

CAY 412, LLC - Florida Company Profile

Company Details

Entity Name: CAY 412, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAY 412, 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: 14 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2016 (9 years ago)
Document Number: L11000019084
FEI/EIN Number 45-2474609

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

Address: 601 W Ocean Dr, Key Colony Beach, FL, 33051, US
Mail Address: 6770 Pelican Bay Blvd, Apt 221, Naples, FL, 34108, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Storey Patrick Managing Member 6770 Pelican Bay Blvd, Naples, FL, 34108
MURPHY BRIDGET Managing Member 4808 Redcastle Rd, Nashville, TN, 37211
Russo Wyatt Managing Member 1845 Tiller Terrace, Naples, FL, 34102
Russo Wyatt Agent 1845 Tiller Terrace, Naples, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 601 W Ocean Dr, Apt 412, Key Colony Beach, FL 33051 -
REGISTERED AGENT NAME CHANGED 2024-02-10 Russo, Wyatt -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 1845 Tiller Terrace, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 601 W Ocean Dr, Apt 412, Key Colony Beach, FL 33051 -
CHANGE OF MAILING ADDRESS 2021-01-14 601 W Ocean Dr, Apt 412, Key Colony Beach, FL 33051 -
REINSTATEMENT 2016-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-07-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State