Search icon

COLOMA & CAZARINE LLC - Florida Company Profile

Company Details

Entity Name: COLOMA & CAZARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLOMA & CAZARINE 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: 27 Apr 2015 (10 years ago)
Date of dissolution: 15 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: L15000073933
FEI/EIN Number 32-0465496

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

Address: 1343 YORKSIRE COURT, WEST HAVEN RESORT, DAVENPORT, FL, 33896, US
Mail Address: 7524 SUNVILLE AVE, KISSIMMEE, FL, 34747, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAZARINE HELIO C Authorized Member Av. Continental, 647, Sao Bernardo do Campo, 09726410
ALVES ROSI L Manager 7350 FUTURES DR, ORLANDO, FL, 32819
BARROS DE FREITA ALEXANDRE Agent 2414 NE 135 TH, NORTH MIAMI, FL, 33181
BARROS DE FREITA ALEXANDRE Authorized Member 2414 NE 135 TH, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-15 - -
LC AMENDMENT 2021-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1343 YORKSIRE COURT, WEST HAVEN RESORT, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2020-06-30 1343 YORKSIRE COURT, WEST HAVEN RESORT, DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2414 NE 135 TH, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-06-10 BARROS DE FREITA, ALEXANDRE -
LC AMENDMENT 2015-07-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-15
ANNUAL REPORT 2022-04-16
LC Amendment 2021-11-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State