Search icon

CATON ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CATON ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATON ENTERPRISES 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: 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: 11 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: L16000130673
FEI/EIN Number 81-3193563

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

Address: 722 BAYWOOD CIRCLE, SANFORD, FL, 32772, US
Mail Address: 722 BAYWOOD CIRCLE, SANFORD, FL, 32772, US
ZIP code: 32772
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATON JAMES A Manager 722 BAYWOOD CIRCLE, SANFORD, FL, 32773
CATON JAMES A Agent 722 BAYWOOD CIRCLE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 722 BAYWOOD CIRCLE, SANFORD, FL 32772 -
CHANGE OF MAILING ADDRESS 2025-01-27 722 BAYWOOD CIRCLE, SANFORD, FL 32772 -
REGISTERED AGENT NAME CHANGED 2025-01-27 CATON, JAMES A. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 722 BAYWOOD CIRCLE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2018-04-13 CATON, JAMES A. -
LC AMENDMENT AND NAME CHANGE 2017-03-07 CATON ENTERPRISES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-21
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State