Search icon

CAITO REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CAITO REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAITO REAL ESTATE 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: 17 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L14000192540
FEI/EIN Number 81-0905362

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

Address: 16215 Douglas Road, Groveland, FL, 34736, US
Mail Address: 16215 Douglas Road, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAITO RAYMOND JAMES Manager 16215 Douglas Road, Groveland, FL, 34736
CAITO CAROL DIANE Manager 16215 Douglas Road, Groveland, FL, 34736
CAITO RAYMOND JAMES Agent 16215 Douglas Road, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 CAITO, RAYMOND JAMES -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 16215 Douglas Road, Groveland, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 16215 Douglas Road, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2017-05-01 16215 Douglas Road, Groveland, FL 34736 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State