Search icon

CABRILLO INTERMEDIATE HOLDINGS, LLC

Company Details

Entity Name: CABRILLO INTERMEDIATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L13000060267
FEI/EIN Number 46-2632679
Address: 301 N.W. 138TH TERRACE, JONESVILLE, FL 32669
Mail Address: 301 N.W. 138TH TERRACE, JONESVILLE, FL 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1707843 301 NW 138TH TERRACE, JONESVILLE, FL, 32669 301 NW 138TH TERRACE, JONESVILLE, FL, 32669 352-224-2820

Filings since 2019-08-15

Form type D
File number 021-346676
Filing date 2019-08-15
File View File

Filings since 2017-05-30

Form type D
File number 021-287624
Filing date 2017-05-30
File View File

Agent

Name Role Address
Koff, Gregg Agent 301 N.W. 138TH TERRACE, JONESVILLE, FL 32669

Manager

Name Role Address
MCNITT, MICHAEL L Manager 301 N.W. 138TH TERRACE, JONESVILLE, FL 32669

Vice President

Name Role Address
Loshonkohl, Ronda Vice President 301 N.W. 138TH TERRACE, JONESVILLE, FL 32669
Hershman, Jeffrey Vice President 301 N.W. 138TH TERRACE, JONESVILLE, FL 32669

President

Name Role Address
McNitt, Michael L President 301 N.W. 138TH TERRACE, JONESVILLE, FL 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 Koff, Gregg No data
LC AMENDMENT 2018-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 301 N.W. 138TH TERRACE, JONESVILLE, FL 32669 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
LC Amendment 2018-12-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09

Date of last update: 22 Jan 2025

Sources: Florida Department of State