Search icon

CADRESOFT LLC - Florida Company Profile

Company Details

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

CADRESOFT 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: 05 Oct 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L16000185325
FEI/EIN Number 81-4049286

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

Address: #1032, 2774 East Colonial Drive SUITE C, ORLANDO, FL, 32803, US
Mail Address: #1032, 2774 East Colonial Drive SUITE C, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JOHN Manager #1032, ORLANDO, FL, 32803
CABRERA JOHN Agent #1032, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 #1032, 2774 East Colonial Drive SUITE C, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-04-09 #1032, 2774 East Colonial Drive SUITE C, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 #1032, 2774 East Colonial Drive SUITE C, ORLANDO, FL 32803 -
MERGER 2019-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000199433
LC AMENDMENT 2019-04-22 - -
LC NAME CHANGE 2018-12-19 CADRESOFT LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-13
Merger 2019-12-17
LC Amendment 2019-04-22
ANNUAL REPORT 2019-03-10
LC Name Change 2018-12-19
ANNUAL REPORT 2018-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State