Search icon

CARADEC, LLC - Florida Company Profile

Company Details

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

CARADEC, 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: 24 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: L11000073578
FEI/EIN Number 352436415

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

Address: C/O INTERNATIONAL TAX & COMMERCE ADVISORS,, 12025 RIVERHILLS DR, TAMPA, FL, 33617, US
Mail Address: C/O INTERNATIONAL TAX & COMMERCE ADVISORS,, 12025 RIVERHILLS DR, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERNATIONAL TAX & COMMERCE ADVISORS, LLC Agent -
Caradec Tanguy Manager 38 rue de la Franchise, Bordeaux, Fr, 33000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 C/O INTERNATIONAL TAX & COMMERCE ADVISORS,LLC, 12025 RIVERHILLS DR, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2013-01-30 C/O INTERNATIONAL TAX & COMMERCE ADVISORS,LLC, 12025 RIVERHILLS DR, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2013-01-30 INTERNATIONAL TAX & COMMERCE ADVISORS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 12025 RIVERHILLS DR, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-03-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State