Search icon

CA FINANCIAL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: CA FINANCIAL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CA FINANCIAL CONSULTING 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: 16 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: L13000116095
FEI/EIN Number APPLIED FOR

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

Mail Address: 636 NW 46TH Ave, Delray Beach, FL, 33445, US
Address: 636 NW 46th Ave, Delray Bach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE CECILE Manager 636 NW 46th Ave, Delray Beach, FL, 33445
ALEXANDRE CECILE Agent 636 NW 46TH AVE, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123344 CAAL CAPITAL LLC EXPIRED 2019-11-18 2024-12-31 - 2237 RIDGEWOOD CIR, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 636 NW 46th Ave, Delray Bach, FL 33445 -
CHANGE OF MAILING ADDRESS 2023-04-29 636 NW 46th Ave, Delray Bach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 636 NW 46TH AVE, Delray Beach, FL 33445 -
LC AMENDMENT AND NAME CHANGE 2020-09-16 CA FINANCIAL CONSULTING LLC -
LC AMENDMENT 2019-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
LC Amendment and Name Change 2020-09-16
ANNUAL REPORT 2020-03-14
LC Amendment 2019-12-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State