Entity Name: | THE CAYENNE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CAYENNE GROUP 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: | 15 Aug 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L12000105317 |
FEI/EIN Number |
46-0900896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4141 ASHTON CLUB DR., LAKE WALES, FL, 33859, US |
Mail Address: | 4141 ASHTON CLUB DR., LAKE WALES, FL, 33859, US |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brann-Heier Linda M | Owne | 4141 ASHTON CLUB DR., LAKE WALES, FL, 33859 |
BRANN-HEIER LINDA | Agent | 4141 ASHTON CLUB DRIVE, LAKE WALES, FL, 33859 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000084940 | THE VIEW | EXPIRED | 2012-08-28 | 2017-12-31 | - | 4141 ASHTON CLUB DR, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2013-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-20 | BRANN-HEIER, LINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-20 | 4141 ASHTON CLUB DRIVE, LAKE WALES, FL 33859 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-03 | 4141 ASHTON CLUB DR., LAKE WALES, FL 33859 | - |
CHANGE OF MAILING ADDRESS | 2013-01-03 | 4141 ASHTON CLUB DR., LAKE WALES, FL 33859 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001092689 | ACTIVE | 1000000700047 | POLK | 2015-11-18 | 2025-12-04 | $ 1,313.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000637610 | ACTIVE | 1000000621887 | POLK | 2014-04-30 | 2034-05-09 | $ 30,303.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000637628 | LAPSED | 1000000621888 | POLK | 2014-04-30 | 2024-05-09 | $ 4,235.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000075142 | TERMINATED | 1000000556162 | PALM BEACH | 2014-01-02 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000035260 | ACTIVE | 1000000556149 | OSCEOLA | 2013-12-27 | 2034-01-09 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J16000575849 | ACTIVE | 1000000556143 | POLK | 2013-11-20 | 2026-09-09 | $ 27.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000815877 | ACTIVE | 1000000549236 | POLK | 2013-10-23 | 2034-08-01 | $ 2,101.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-10 |
LC Amendment | 2013-05-20 |
ANNUAL REPORT | 2013-01-03 |
CORLCMMRES | 2012-11-30 |
Florida Limited Liability | 2012-08-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State