Entity Name: | CAUBLE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAUBLE HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2013 (12 years ago) |
Document Number: | L13000042526 |
FEI/EIN Number |
46-2585788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 lemon bay dr, VENICE, FL, 34293, US |
Mail Address: | 940 lemon bay dr, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAUBLE HOLDINGS, LLC, MINNESOTA | 79378900-b2b1-e211-82ac-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
PIEPER LAURA JO J | Chief Executive Officer | 940 lemon bay dr, VENICE, FL, 34293 |
pieper scott d | Chairman | 940 lemon bay dr, VENICE, FL, 34293 |
pieper michael s | Auth | 1180 hathaway lane NE, fridley, MN, 55432 |
Nylander Andreana K | Auth | 2414 birchview dr nw, baudette, MN, 56623 |
flynn deanna k | Auth | 1510 west , 161ST, Westfield, IN, 46074 |
PIEPER LAURA JO | Agent | 940 lemon bay dr, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 940 lemon bay dr, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 940 lemon bay dr, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 940 lemon bay dr, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State