Entity Name: | CADDIE CONNECT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CADDIE CONNECT, 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: |
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: | 18 Nov 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Jul 2020 (5 years ago) |
Document Number: | L15000193262 |
FEI/EIN Number |
46-2642835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15044 N SCOTTSDALE RD, STE 300, SCOTTSDALE, AZ, 85254, US |
Mail Address: | 15044 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85254, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANUZZO MICHAEL A | Chief Executive Officer | 320 N 1ST ST #606, JACKSONVILLE BEACH, FL, 32250 |
Engle Ruth E | Vice President | 15044 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85254 |
C T CORPORATION SYSTEM | Agent | - |
Mc Grath Jay M | Vice President | 15044 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85254 |
Marnell Angela | Auth | 15044 N SCOTTSDALE RD, STE 300, SCOTTSDALE, AZ, 85254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 15044 N SCOTTSDALE RD, STE 300, SCOTTSDALE, AZ 85254 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 15044 N SCOTTSDALE RD, STE 300, SCOTTSDALE, AZ 85254 | - |
LC NAME CHANGE | 2020-07-20 | CADDIE CONNECT, LLC | - |
CONVERSION | 2015-11-18 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000037640. CONVERSION NUMBER 500000155775 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
LC Name Change | 2020-07-20 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State