Search icon

CAF GROUP LLC

Company Details

Entity Name: CAF GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000144420
FEI/EIN Number 46-4830930
Address: 6222 NW DUKE CIR, PORT ST LUCIE, FL, 34983, US
Mail Address: 6222 NW DUKE CIR, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FAUSTO FRAGA W Agent 6222 NW DUKE CIR, PORT ST LUCIE, FL, 34983

Manager

Name Role Address
FAUSTO FRAGA Manager 6222 NW DUKE CIR, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056226 AAA COMPUTER NETWORK SUPPORT EXPIRED 2015-06-09 2020-12-31 No data 2189 SW TRENTON LN, PORT ST. LUCIE, FL, 34984
G14000036181 MYBAXI EXPIRED 2014-04-10 2019-12-31 No data 2189 SW TRENTON LN, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 6222 NW DUKE CIR, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2017-03-25 6222 NW DUKE CIR, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 6222 NW DUKE CIR, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2014-04-10 FAUSTO, FRAGA W No data

Documents

Name Date
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State