Search icon

CADMUS II LLC - Florida Company Profile

Company Details

Entity Name: CADMUS II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CADMUS II 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 Oct 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L11000117848
FEI/EIN Number 453625979

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

Address: 143 East Plantation Blvd., Lake May, FL, 32746, US
Mail Address: P.O. BOX 953668, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clarke Graeme R Manager 143 East Plantation Blvd., Lake May, FL, 32746
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017681 ULTITUDE ACTIVE 2015-02-18 2025-12-31 - 2238 PEACHLEAF COURT, LONGWOOD, FL, 32770

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-10-11 - -
REGISTERED AGENT NAME CHANGED 2023-10-11 NRAI SERVICES, INC -
LC STMNT OF RA/RO CHG 2023-08-22 - -
CHANGE OF MAILING ADDRESS 2023-08-22 143 East Plantation Blvd., Lake May, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 143 East Plantation Blvd., Lake May, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
CORLCRACHG 2023-08-22
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-25

Date of last update: 03 May 2025

Sources: Florida Department of State