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. |
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 |
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 |
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 | - |
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