Entity Name: | CAETIAN FINE HOMES AND DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (3 months ago) |
Document Number: | L16000078892 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 616 Petit Way, Largo, FL, 33770, US |
Mail Address: | 616 Petit Way, Largo, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUARDT JASON A | Agent | 616 Petit Way, Largo, FL, 33770 |
Name | Role | Address |
---|---|---|
MARQUARDT JASON A | Manager | 616 Petit Way, Largo, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-12 | 616 Petit Way, Largo, FL 33770 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-12 | 616 Petit Way, Largo, FL 33770 | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | MARQUARDT, JASON A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 616 Petit Way, Largo, FL 33770 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-12 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
Florida Limited Liability | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State