Search icon

CAYLEY PROPERTIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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