Entity Name: | CAYE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jan 2017 (8 years ago) |
Date of dissolution: | 07 Aug 2019 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Aug 2019 (5 years ago) |
Document Number: | L17000019137 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 693 SW PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34953 |
Mail Address: | 693 SW PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Yolanda V | Agent | 693 SW PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
LEWIS YOLANDA | President | 693 SW PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 349531998 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-08-07 | No data | No data |
REINSTATEMENT | 2018-11-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-05 | Lewis, Yolanda V | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-05 | 693 SW PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34953 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-08-07 |
ANNUAL REPORT | 2019-03-01 |
REINSTATEMENT | 2018-11-05 |
Florida Limited Liability | 2017-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State