Search icon

CAINPRO REMODELING LLC - Florida Company Profile

Company Details

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

CAINPRO REMODELING 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: 22 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L18000074639
FEI/EIN Number 825025319

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

Address: 100 East Pine Street, Orlando, FL, 32801, US
Mail Address: 100 East Pine Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO CARLOS I Member 8274 NEWBURY SOUND LN, Orlando, FL, 32829
Arriens Yennifer Member 8274 NEWBURY SOUND LN, Orlando, FL, 32829
NARANJO CARLOS I Agent 100 East Pine Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127890 CAINPRO CONTRACTORS ACTIVE 2020-10-01 2025-12-31 - 1685 LEE RD, ORLANDO, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 100 East Pine Street, Suite 110, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-02-08 100 East Pine Street, Suite 110, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 100 East Pine Street, Suite 110, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-10-17 NARANJO, CARLOS I -
LC AMENDMENT 2020-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
LC Amendment 2020-11-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State