Search icon

CAAMANO RETAIL LLC - Florida Company Profile

Company Details

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

CAAMANO RETAIL 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: 20 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: L17000217326
FEI/EIN Number 82-3620722

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

Address: 5135 INTERNATIONAL DR, ORLANDO, FL, 32819, US
Mail Address: 5107 Westwinds Drive, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caamano Carlos Manager 5107 Westwinds Drive, Orlando, FL, 32819
Arrieta Jiselle C President 5135 INTERNATIONAL DR, ORLANDO, FL, 32819
Caamano Carlos Agent 5107 Westwinds Drive, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064338 THE ANIME VILLAGE ACTIVE 2021-05-10 2026-12-31 - 5135 INTERNATIONAL DR, STE #1, ORLANDO, FL, 32819
G19000073661 THE ANIME VILLAGE EXPIRED 2019-07-03 2024-12-31 - 15340 SW 287TH ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 5135 INTERNATIONAL DR, STE 17, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Caamano, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 5107 Westwinds Drive, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 5135 INTERNATIONAL DR, STE 17, ORLANDO, FL 32819 -
REINSTATEMENT 2019-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000042566 ACTIVE 1000000913576 DADE 2022-01-20 2042-01-26 $ 12,403.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-29
REINSTATEMENT 2019-05-17
Florida Limited Liability 2017-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State