Search icon

CAYOS SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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