Entity Name: | CAUSE TECH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Jul 2019 (6 years ago) |
Document Number: | L16000040561 |
FEI/EIN Number | 81-1666173 |
Address: | 117 Casa Cir, JUPITER, FL, 33458, US |
Mail Address: | 6671 W INDIANTOWN ROAD, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JONES FOSTER SERVICE, LLC | Agent |
Name | Role | Address |
---|---|---|
Williams Albert | Authorized Member | 6671 W. Indiantown Rd, Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078478 | ACHIEVE CAUSES | ACTIVE | 2019-07-22 | 2029-12-31 | No data | 6671 W. INDIANTOWN RD, SUITE 50-145, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-05 | 117 Casa Cir, JUPITER, FL 33458 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-07-11 | CAUSE TECH, LLC | No data |
CHANGE OF MAILING ADDRESS | 2019-07-11 | 117 Casa Cir, JUPITER, FL 33458 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-07 |
LC Amendment and Name Change | 2019-07-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-16 |
Florida Limited Liability | 2016-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State