Search icon

CAI-001 PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CAI-001 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAI-001 PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 May 2013 (12 years ago)
Document Number: L13000064063
FEI/EIN Number 46-2836258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2607 SE 38th Trail, Okeechobee, FL, 34974, US
Mail Address: 2607 SE 38th Trail, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRESSARD JOHN P Managing Member 2607 SE 38th Trail, Okeechobee, FL, 34974
GRESSARD KIMBERLY A Managing Member 2607 SE 38th Trail, Okeechobee, FL, 34974
GRESSARD KIMBERLY Agent 2607 SE 38th Trail, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 820 7 LKS N, West End, NC 27376 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1745 Banks Road, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2025-02-11 820 7 LKS N, West End, NC 27376 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 2607 SE 38th Trail, Okeechobee, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 2607 SE 38th Trail, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2022-11-28 2607 SE 38th Trail, Okeechobee, FL 34974 -
REGISTERED AGENT NAME CHANGED 2019-01-03 GRESSARD, KIMBERLY -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State