Search icon

CAERUS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CAERUS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAERUS HOLDINGS 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: 02 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L13000094328
FEI/EIN Number 68-0683586

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

Address: 7901 4th Street N, Suite 300, St Petersburg, FL, 33702, US
Mail Address: 7901 4th Street N, Suite 4000, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JEREMY DMr Managing Member 7901 4th Street N, St Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004639 VILLA4UFLORIDA EXPIRED 2014-01-14 2024-12-31 - PO BOX 135189, CLERMONT, FL, 34713
G13000119983 VENTURA PROPERTIES EXPIRED 2013-12-09 2018-12-31 - 5946 CURRY FORD ROAD, ORLANDO, FL, 32822
G13000108680 VENTURA RESORT RENTALS EXPIRED 2013-11-05 2018-12-31 - 5946 CURRY FORD ROAD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 7901 4th Street N, Suite 300, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 7901 4th Street N, Suite 300, St Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-09-23 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 7901 4th Street N, Suite 300, St Petersburg, FL 33702 -
LC AMENDMENT 2015-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000640148 ACTIVE 1000000908220 OSCEOLA 2021-11-24 2041-12-15 $ 1,381.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000640171 ACTIVE 1000000908223 OSCEOLA 2021-11-24 2041-12-15 $ 656.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000640189 ACTIVE 1000000908224 OSCEOLA 2021-11-24 2041-12-15 $ 583.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000414072 ACTIVE 1000000896332 OSCEOLA 2021-08-10 2031-08-18 $ 420.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000414080 ACTIVE 1000000896334 OSCEOLA 2021-08-10 2041-08-18 $ 6,163.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000414098 ACTIVE 1000000896335 OSCEOLA 2021-08-10 2041-08-18 $ 11,357.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State