Search icon

CASH ADDICTS, LLC - Florida Company Profile

Company Details

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

CASH ADDICTS, 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: 08 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000099630
FEI/EIN Number 81-0781786

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

Address: 40429 US Hwy 19 N, Tarpon Springs, FL, 34689, US
Mail Address: 4904 Gaslight Ave, HOLIDAY, FL, 34690, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER DARRYL Manager 4904 Gaslight Ave, HOLIDAY, FL, 34690
Cooper Darryl Jr. Agent 4904 Gaslight Ave, Holiday, FL, 34690

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044660 CASH ADDICTS LLC EXPIRED 2018-04-06 2023-12-31 - 3233 MASONVILLE LOOP, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 40429 US Hwy 19 N, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-06 4904 Gaslight Ave, Holiday, FL 34690 -
REINSTATEMENT 2021-11-06 - -
CHANGE OF MAILING ADDRESS 2021-11-06 40429 US Hwy 19 N, Tarpon Springs, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-03 - -
REGISTERED AGENT NAME CHANGED 2020-07-03 Cooper, Darryl, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-07-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-11-06
REINSTATEMENT 2020-07-03
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-07-27
Florida Limited Liability 2015-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State