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. |
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 |
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 |
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 | - |
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