Search icon

CAD SOUTHEAST INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CAD SOUTHEAST INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAD SOUTHEAST INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000084041
FEI/EIN Number 46-2957842

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

Address: 111 ASHFORD DRIVE, WINTER SPRINGS, FL, 32708, US
Mail Address: 111 ASHFORD DRIVE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGANO JOSEPH Manager 111 ASHFORD DRIVE, WINTER SPRINGS, FL, 32708
DEGANO CAROL Authorized Member 111 ASHFORD DRIVE, WINTER SPRINGS, FL, 32708
DEGANO JOSEPH Agent 111 ASHFORD DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 111 ASHFORD DRIVE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2021-09-29 111 ASHFORD DRIVE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2021-09-29 DEGANO, JOSEPH -
REINSTATEMENT 2015-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-31 111 ASHFORD DRIVE, WINTER SPRINGS, FL 32708 -
LC AMENDMENT 2013-12-31 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
LC Amendment 2021-09-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-03-19
LC Amendment 2013-12-31

Date of last update: 01 May 2025

Sources: Florida Department of State