Entity Name: | CAPE CANAVERAL VACATION RENTALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPE CANAVERAL VACATION RENTALS 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: |
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: | 27 May 2014 (11 years ago) |
Date of dissolution: | 06 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | L14000084408 |
FEI/EIN Number |
47-1046082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 670 Braidwood Ter NW, Acworth, GA, 30101, US |
Mail Address: | 670 Braidwood Ter NW, Acworth, GA, 30101, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JUSTIN | Manager | 670 Braidwood Ter NW, Acworth, GA, 30101 |
Lewis Joyce L | Auth | 670 Braidwood Ter NW, Acworth, GA, 30101 |
Lewis Betty J | Auth | 670 Braidwood Ter NW, Acworth, GA, 30101 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2018-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | REGISTERED AGENTS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | 670 Braidwood Ter NW, Acworth, GA 30101 | - |
CHANGE OF MAILING ADDRESS | 2016-01-14 | 670 Braidwood Ter NW, Acworth, GA 30101 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-08 |
CORLCRACHG | 2018-04-30 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State