Search icon

CADAVID BUILDING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CADAVID BUILDING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CADAVID BUILDING SERVICES, 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: 24 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2025 (5 months ago)
Document Number: L13000090549
FEI/EIN Number 463046613

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

Address: 2853 28th Avenue SE, NAPLES, FL, 34117, US
Mail Address: 2853 28th Avenue SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADAVID RICARDO Manager 2853 28th Ave SE, NAPLES, FL, 34117
CADAVID RICARDO Agent 2853 28th Ave SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-15 2853 28th Avenue SE, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 2853 28th Avenue SE, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2853 28th Ave SE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2017-01-10 CADAVID, RICARDO -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-10
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-10-10
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-01-10

Date of last update: 03 Jun 2025

Sources: Florida Department of State