Entity Name: | CAFT HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAFT HOMES 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: |
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: | 18 May 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Oct 2015 (10 years ago) |
Document Number: | L15000087152 |
FEI/EIN Number |
47-4036743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Clinton Avenue, Groton, NY, 13073, US |
Mail Address: | 301 Clinton Avenue, Groton, NY, 13073, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAFT HOMES LLC, NEW YORK | 6409946 | NEW YORK |
Name | Role | Address |
---|---|---|
Doty Phek Gek | Member | 301 Clinton Avenue, Groton, NY, 13073 |
Doty Phek Gek | Vice President | 301 Clinton Avenue, Groton, NY, 13073 |
Doty Ronald | Secretary | 301 Clinton Avenue, Groton, NY, 13073 |
Doty Ronald | Treasurer | 301 Clinton Avenue, Groton, NY, 13073 |
Doty Ronald | Member | 301 Clinton Avenue, Groton, NY, 13073 |
Doty Ronald | President | 301 Clinton Avenue, Groton, NY, 13073 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 5904 Linden Oak Drive E, Arlington, TN 38002 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 5904 Linden Oak Drive E, Arlington, TN 38002 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2015-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-21 |
CORLCRACHG | 2015-10-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State