Entity Name: | CAYSOFT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAYSOFT, 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: |
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: | 16 May 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000095517 |
FEI/EIN Number |
81-2699201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1629 SE Biddle Ln, Port Saint Lucie, FL, 34983, US |
Mail Address: | 1629 SE Biddle Ln, Port Saint Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAGA MENDEZ EDUARDO R | Authorized Member | 3810 LAKE AVENUE APT#4, WEST PALM BEACH, FL, 33405 |
FRAGA MENDEZ CARLOS J | Authorized Member | 1629 SE Biddle Ln, Port Saint Lucie, FL, 34983 |
NOA DEWYS D | PART | 4119 KIRKLAND LN, LAKE WORTH, FL, 33461 |
FRAGA MENDEZ CARLOS J | Agent | 1629 SE Biddle Ln, Port Saint Lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-26 | 1629 SE Biddle Ln, 4, Port Saint Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2019-10-26 | 1629 SE Biddle Ln, Port Saint Lucie, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-26 | FRAGA MENDEZ, CARLOS J | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-26 | 1629 SE Biddle Ln, Port Saint Lucie, FL 34983 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-03-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-26 |
LC Amendment | 2018-03-05 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-04-23 |
Florida Limited Liability | 2016-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State