Search icon

CARAVEO ENTERPRISES, LLC - Florida Company Profile

Company Details

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

CARAVEO 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: 23 May 2011 (14 years ago)
Date of dissolution: 06 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: L11000060136
FEI/EIN Number 45-2374343

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

Address: 4100 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746, US
Mail Address: 4100 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA-CAMACHO NILDA Manager 398 GREENWICH CT, KISSIMMEE, FL, 34758
VARGAS MILLIE Agent 600 N THACKER AVE, ORLANDO, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048749 MI GENTE RESTAURANT & SPORT BAR EXPIRED 2011-05-23 2016-12-31 - 4100 S. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-06 - -
REINSTATEMENT 2015-01-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 VARGAS, MILLIE -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 600 N THACKER AVE, B-6, ORLANDO, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000267503 TERMINATED 1000000259378 OSCEOLA 2012-03-27 2022-04-11 $ 358.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-06
REINSTATEMENT 2015-01-21
REINSTATEMENT 2013-10-28
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State