Search icon

CABANACO., LLC - Florida Company Profile

Company Details

Entity Name: CABANACO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABANACO., 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: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L15000047057
FEI/EIN Number 47-3571732

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

Address: 5235 Soundview Avenue, ST. AUGUSTINE, FL, 32080, US
Mail Address: 5235 Soundview Avenue, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABANA JOSHUA M Manager 5325 Soundview Avenue, ST. AUGUSTINE, FL, 32080
CLUKEY & TEBAULT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 5235 Soundview Avenue, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-02-02 5235 Soundview Avenue, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 201 Owens Ave, Unit A, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2020-06-25 Clukey & Tebault LLC -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2015-04-27 CABANACO., LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
LC Name Change 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State