Entity Name: | CARIBOU INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARIBOU INVESTMENTS, 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: |
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: | 08 Jun 2012 (13 years ago) |
Document Number: | L12000076798 |
FEI/EIN Number |
45-5541758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9726 COMMERCE CENTER COURT, #2, FORT MYERS, FL, 33908, US |
Mail Address: | 9726 COMMERCE CENTER COURT, #2, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEINFIELD CARY R | Manager | 9726 COMMERCE CENTER COURT, #2, FORT MYERS, FL, 33908 |
GSK REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000069856 | KLEINFIELD WEALTH GROUP | EXPIRED | 2014-07-07 | 2019-12-31 | - | 14198 REFLECTION LAKES DRIVE, FORT MYERS, FL, 33907 |
G14000051702 | KLEINFIELD WEALTH MANAGEMENT | EXPIRED | 2014-05-28 | 2019-12-31 | - | 14198 REFLECTION LAKES DRIVE, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 9726 COMMERCE CENTER COURT, #2, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 9726 COMMERCE CENTER COURT, #2, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | GSK REGISTERED AGENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State