Search icon

CAYVIEW, LLC - Florida Company Profile

Company Details

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

CAYVIEW, 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: 23 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L12000010328
FEI/EIN Number 61-1673275

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

Address: 1811 NW 51 ST., PMB 1063, HANGAR 42D, FORT LAUDERDALE, FL, 33009, US
Mail Address: 201 S Biscayne Blvd, c/o The Aziz Group Management, Miami, FL, 33131, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYLE JAMES Manager 1811 NW 51 ST, PMB 1063, HANGAR 42D, FORT LAUDERDALE, FL, 33009
KORE CONSULTING, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1811 NW 51 ST., PMB 1063, HANGAR 42D, FORT LAUDERDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-30 1811 NW 51 ST., PMB 1063, HANGAR 42D, FORT LAUDERDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 201 S Biscayne Blvd, c/o The Aziz Group Management, 2800, Miami, FL 33131 -
LC STMNT OF RA/RO CHG 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 KORE CONSULTING LLC -
LC AMENDMENT 2013-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-06-18
CORLCRACHG 2019-10-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State