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. |
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 |
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 |
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 | - | - |
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