Entity Name: | CAET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAET, 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: |
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: | 28 May 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000093798 |
FEI/EIN Number |
47-4166332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3560 E. Hinson Ave., Haines City, FL, 33844, US |
Mail Address: | 1201 S. Highland Ave., Clearwater, FL, 33756, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAUSEN ALLEN CII | Agent | 3560 E. HINSON AVE., HAINES CITY, FL, 33844 |
Inner-Light Creations Revocable Trust | Manager | 3560 E. Hinson Ave., Haines City, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053827 | CAET, LLC | EXPIRED | 2015-06-03 | 2020-12-31 | - | 4160 LOGAN DR, SUITE 3491, LOGANVILLE, GE, 30052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 3560 E. Hinson Ave., Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 3560 E. Hinson Ave., Haines City, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | CLAUSEN, ALLEN C, II | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 3560 E. HINSON AVE., HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-03-08 |
Florida Limited Liability | 2015-05-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State