Search icon

C.A.K HOME RENTALS LLC - Florida Company Profile

Company Details

Entity Name: C.A.K HOME RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.A.K HOME RENTALS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: L15000150467
FEI/EIN Number 47-4699278

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

Address: 10418 Lago Louisa Ct, Clermont, FL, 34711, US
Mail Address: 10418 Lago Louisa Ct, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MARIA L Manager 10418 Lago Louisa Ct, Clermont, FL, 34711
RAMIREZ MIGUEL AJr. Manager 10418 Lago Louisa Ct, Clermont, FL, 34711
RAMIREZ MARIA L Agent 10418 Lago Louisa Ct, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051305 CAK PROPERTIES LLC ACTIVE 2021-04-14 2026-12-31 - 10418 LAGO LOUISA CT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 10418 Lago Louisa Ct, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 10418 Lago Louisa Ct, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-04-08 10418 Lago Louisa Ct, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2021-04-08 RAMIREZ, MARIA L. -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-21

Date of last update: 02 May 2025

Sources: Florida Department of State