Search icon

CARIBBEAN IMPORT & EXPORT SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN IMPORT & EXPORT SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN IMPORT & EXPORT 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: 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: 14 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000177337
FEI/EIN Number 47-2234622

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

Address: 5161 SEVILLE ISLE CT, ORLANDO, FL, 32837-8719, US
Mail Address: 5161 SEVILLE ISLE CT, ORLANDO, FL, 32837-8719, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGEL CESAR E Manager 5161 SEVILLE ISLE CT, ORLANDO, FL, 328378719
ROJAS PEDRO J Manager 5161 SEVILLE ISLE CT, ORLANDO, FL, 328378719
ROJAS PATRICIA C Manager 5161 SEVILLE ISLE CT, ORLANDO, FL, 328378719
RANGEL GLORIMAR JOSEF Manager 5161 SEVILLE ISLE CT, ORLANDO, FL, 328378719
DAHL GEORGE C Agent 12250 MENTA ST., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 5161 SEVILLE ISLE CT, ORLANDO, FL 32837-8719 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 12250 MENTA ST., SUITE 105, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2016-03-29 5161 SEVILLE ISLE CT, ORLANDO, FL 32837-8719 -
REGISTERED AGENT NAME CHANGED 2016-03-29 DAHL, GEORGE C -
LC AMENDMENT 2014-12-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-11
LC Amendment 2018-11-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-06
LC Amendment 2014-12-12
Florida Limited Liability 2014-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State