Search icon

CAJ BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: CAJ BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAJ BOUTIQUE 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: 16 Jan 2015 (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: L15000011790
FEI/EIN Number 47-2764368

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

Address: 490 12th Rd, Vero Beach, FL, 32960, US
Mail Address: 5604 SUN VALLEY DRIVE, FT PIERCE, FL, 34951, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIA AFRICA F President 5604 SUN VALLEY DRIVE, FT PIERCE, FL, 34951
CHRISTIA AFRICA F Agent 5604 SUN VALLEY DRIVE, FT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121594 EXCEPTIONAL TALENT ENTERPRISE EXPIRED 2017-11-03 2022-12-31 - 5604 SUN VALLEY DR., FT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 490 12th Rd, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2019-03-28 490 12th Rd, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2019-03-28 CHRISTIA, AFRICA F. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 5604 SUN VALLEY DRIVE, FT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-06
Florida Limited Liability 2015-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State