Entity Name: | CADEN GENERAL CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CADEN GENERAL CONTRACTORS 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: |
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: | 25 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000085096 |
FEI/EIN Number |
452814322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 Parkside Drive, Venice, FL, 34285, US |
Mail Address: | 316 Parkside Drive, Venice, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COYNE MARK A | President | 316 Parkside Drive, Venice, FL, 34285 |
Coyne Mark A | Agent | 316 Parkside Drive, Venice, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000075184 | CADEN ASSOCIATES | EXPIRED | 2011-07-28 | 2016-12-31 | - | P.O. BOX 84, VENICE, FL, 34284 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 316 Parkside Drive, Venice, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 316 Parkside Drive, Venice, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Coyne, Mark Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 316 Parkside Drive, Venice, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-08-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State