Entity Name: | CAYLEY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAYLEY PROPERTIES 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: | 23 Dec 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000144034 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29 Brentwood Dr, Dundas, On, L9H3N2, CA |
Mail Address: | CARLEY PROPERTIES LLC, 7830 CORTEZ RD W, BRADENTON, FL, 34210, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST JOHN MARY J | Manager | PO BOX 212, BRADENTON BEACH, FL, 34217 |
OSTHEIMER STEPHEN | Agent | 7830 CORTEZ RD W, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-26 | OSTHEIMER, STEPHEN | - |
LC AMENDMENT | 2018-12-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-26 | 7830 CORTEZ RD W, BRADENTON, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2018-12-26 | 29 Brentwood Dr, Dundas, Ontario L9H3N2 CA | - |
LC REVOCATION OF DISSOLUTION | 2018-06-15 | - | - |
VOLUNTARY DISSOLUTION | 2018-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 29 Brentwood Dr, Dundas, Ontario L9H3N2 CA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
LC Amendment | 2018-12-26 |
LC Revocation of Dissolution | 2018-06-15 |
VOLUNTARY DISSOLUTION | 2018-05-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State