Search icon

8076 S. CADIZ CT., LLC - Florida Company Profile

Company Details

Entity Name: 8076 S. CADIZ CT., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8076 S. CADIZ CT., 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: 22 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000040374
FEI/EIN Number 36-4729141

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

Address: 8076 S Cadiz Court, ORLANDO, FL, 32836, US
Mail Address: 8076 S Cadiz Court, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES KENDRAH A Manager 8076 S Cadiz Court, ORLANDO, FL, 32836
Torres Kendrah A Agent 8076 S Cadiz Court, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-08 8076 S Cadiz Court, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2021-01-08 Torres, Kendrah Alexis -
LC AMENDMENT 2021-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 8076 S Cadiz Court, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 8076 S Cadiz Court, ORLANDO, FL 32836 -
LC DISSOCIATION MEM 2021-01-05 - -
LC NAME CHANGE 2017-04-19 8076 S. CADIZ CT., LLC -

Documents

Name Date
LC Amendment 2021-01-08
ANNUAL REPORT 2021-01-07
CORLCDSMEM 2021-01-05
Reg. Agent Resignation 2021-01-05
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
LC Name Change 2017-04-19
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State