Entity Name: | CAYOS SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAYOS SOLUTIONS, 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: | 30 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000098151 |
FEI/EIN Number |
460687344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 E CONCORD ST, ORLANDO, FL, 32801, US |
Mail Address: | 309 E CONCORD ST, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRENKLE DENNIS G | Managing Member | 309 E CONCORD ST, ORLANDO, FL, 32801 |
SANTO JOHN I | Managing Member | 14400 WINDIGO LN, ORLANDO, FL, 32828 |
SPRENKLE DENNIS G | Agent | 309 E CONCORD ST, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000105389 | SIMJOBS | EXPIRED | 2012-10-30 | 2017-12-31 | - | 860 N ORANGE AVE, 204, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 309 E CONCORD ST, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 309 E CONCORD ST, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 309 E CONCORD ST, ORLANDO, FL 32801 | - |
LC AMENDMENT | 2012-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State