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