Entity Name: | CAKCUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAKCUS 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: | 26 Oct 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: | L12000137127 |
FEI/EIN Number |
35-2460321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DAY PITNEY LLP, 396 ALHAMBRA CIRCLE, NORTH TOWER, 14TH FL, MIAMI, FL, 33134, US |
Mail Address: | C/O DAY PITNEY LLP, 396 ALHAMBRA CIRCLE, NORTH TOWER, 14TH FL, MIAMI, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOURI CARLOS A | Manager | Av El Derby 250 - Oficina 1903, Lima 33, Pe |
GARCIA-LINARES MANUEL AEsq. | Agent | C/O DAY PITNEY LLP, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2021-04-14 | CAKCUS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | C/O DAY PITNEY LLP, 396 ALHAMBRA CIRCLE, NORTH TOWER, 14TH FL, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | C/O DAY PITNEY LLP, 396 ALHAMBRA CIRCLE, NORTH TOWER, 14TH FL, MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | C/O DAY PITNEY LLP, 396 ALHAMBRA CIRCLE, NORTH TOWER, 14TH FL, MIAMI, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | GARCIA-LINARES, MANUEL A., Esq. | - |
Name | Date |
---|---|
LC Name Change | 2021-04-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State