Search icon

CAFT HOMES LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of CAFT HOMES LLC, NEW YORK 6409946 NEW YORK

Key Officers & Management

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 -

Events

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 - -

Documents

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