Search icon

CARAMACATE II LLC - Florida Company Profile

Company Details

Entity Name: CARAMACATE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARAMACATE II 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: 15 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000010682
FEI/EIN Number 81-1411507

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

Mail Address: 649 SAND CREEK CIRCLE, WESTON, FL, 33327, US
Address: 4895 S. STATE RD. 7, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES MARIA D Authorized Member 649 SAND CREEK CIRCLE, WESTON, FL, 33327
ZAMORA ESCOBAR ALBERTO E Authorized Member 649 SAND CREEK CIRCLE, WESTON, FL, 33327
ZAMORA DE FLORES ESTELA J Authorized Member 649 SAND CREEK CIRCLE, WESTON, FL, 33327
ZAMORA ESCOBAR JOSE R Authorized Member 649 SAND CREEK CIRCLE, WESTON, FL, 33327
LOPEZ DAVID J Agent 649 SAND CREEK CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 4895 S. STATE RD. 7, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2017-04-28 LOPEZ, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 649 SAND CREEK CIRCLE, WESTON, FL 33327 -
LC STMNT CORR 2016-02-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-20
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
LC Amendment 2020-04-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
CORLCSTCOR 2016-02-10
Florida Limited Liability 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State