Search icon

CABA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CABA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABA ENTERPRISES 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: 10 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000119202
Address: 2216 VILLAGE PARK ROAD,, PLANT CITY, FL, 33563, US
Mail Address: 2216 VILLAGE PARK ROAD,, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON DIAN L Chief Executive Officer 3345 MAGNOLIA SPRINGS DR, RIVERVIEW, FL, 33578
Anderson Corey Manager 3345 Magnolia Springs Dr, Riverview, FL, 33578
ANDERSON Dian L Agent 3345 MAGNOLIA SPRINGS DR, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079961 TOP MAID CLEANING SERVICES EXPIRED 2017-07-26 2022-12-31 - 2216 VILLAGE PARK ROAD, APT 304, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-26 2216 VILLAGE PARK ROAD,, APT. 304, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2017-07-26 2216 VILLAGE PARK ROAD,, APT. 304, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2017-02-11 ANDERSON, Dian L -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State