Entity Name: | CADIT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Apr 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L13000054902 |
FEI/EIN Number | 46-2529655 |
Address: | 400 South Ocean Blvd, R24, Boca Raton, FL, 33432, US |
Mail Address: | 400 SOUTH OCEAN BLVD., R24, BOCA RATON, FL, 33432, UN |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI TEMPORA NICHOLAS | Agent | 400 SOUTH OCEAN BLVD., R24, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
Nicholas Di Tempora Revocable Trust Dated | Managing Member | 400 SOUTH OCEAN BLVD., R24, BOCA RATON, FL, 33432 |
CAFARO PETER | Managing Member | 6050 BOUL. DES GRANDES PRAIRIES, SUITE 203, MONTREAL, QC, H1P 1A2 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 400 South Ocean Blvd, R24, Boca Raton, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-01 |
Florida Limited Liability | 2013-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State