Entity Name: | THE CADDIE STANDARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CADDIE STANDARD, 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. |
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: | 20 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2012 (12 years ago) |
Document Number: | L11000071623 |
FEI/EIN Number |
452588385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15044 N SCOTTSDALE RD, STE 300, SCOTTSDALE, AZ, 85254, US |
Mail Address: | 15044 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85254, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE CADDIE STANDARD, LLC, NEW YORK | 4348418 | NEW YORK |
Headquarter of | THE CADDIE STANDARD, LLC, KENTUCKY | 0886015 | KENTUCKY |
Headquarter of | THE CADDIE STANDARD, LLC, COLORADO | 20121708935 | COLORADO |
Headquarter of | THE CADDIE STANDARD, LLC, ILLINOIS | LLC_05107792 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GRANUZZO MICHAEL A | Chief Executive Officer | 320 N. 1ST STREET, #606, JACKSONVILLE BEACH, FL, 32250 |
Engle Ruth E | Vice President | 15044 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85254 |
McGrath Jay M | Vice President | 15044 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85254 |
Marnell Angela | Auth | 15044 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 15044 N SCOTTSDALE RD, STE 300, SCOTTSDALE, AZ 85254 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 15044 N SCOTTSDALE RD, STE 300, SCOTTSDALE, AZ 85254 | - |
REINSTATEMENT | 2012-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State