Search icon

CAY HARBOR 1A LLC - Florida Company Profile

Company Details

Entity Name: CAY HARBOR 1A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAY HARBOR 1A 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L15000122066
FEI/EIN Number 47-4595313

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

Address: c/o Martin R. Press, Esq. - Gunster, Yoakl, 450 E. Las Olas Boulevard, Suite 1400, Fort Lauderdale, FL, 33301, US
Mail Address: c/o Martin R. Press, Esq. - Gunster, Yoakl, 450 E. Las Olas Boulevard, Suite 1400, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANOFF NICHOLAS E Manager c/o Martin R. Press, Esq. - Gunster, Yoakl, Fort Lauderdale, FL, 33301
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-08-12 - DISSOLUTION FILED WITH NOTICE.
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 c/o Martin R. Press, Esq. - Gunster, Yoakley & Stewart, P.A., 450 E. Las Olas Boulevard, Suite 1400, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-03-29 c/o Martin R. Press, Esq. - Gunster, Yoakley & Stewart, P.A., 450 E. Las Olas Boulevard, Suite 1400, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -

Documents

Name Date
LC Voluntary Dissolution 2021-08-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-11
Florida Limited Liability 2015-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State