Entity Name: | CAUSER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Sep 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L17000201908 |
FEI/EIN Number | 82-3020885 |
Address: | 2419 Heritage Green Ave., Davenport, FL, 33837, US |
Mail Address: | 2419 Heritage Green Ave., Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAUSER ROBERT LJR. | Agent | 2419 Heritage Green Ave., Davenport, FL, 33837 |
Name | Role | Address |
---|---|---|
CAUSER ROBERT LJR. | Manager | 2419 Heritage Green Ave., Davenport, FL, 33837 |
Name | Role | Address |
---|---|---|
CAUSER SANDRA | Authorized Representative | 2419 Heritage Green Ave., Davenport, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 2419 Heritage Green Ave., Davenport, FL 33837 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 2419 Heritage Green Ave., Davenport, FL 33837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 2419 Heritage Green Ave., Davenport, FL 33837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-09-07 |
Florida Limited Liability | 2017-09-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State