Search icon

CADDIEWHOMPUS LLC - Florida Company Profile

Company Details

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

CADDIEWHOMPUS 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: 27 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: L18000077940
FEI/EIN Number 82-4986431

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

Address: 1910 SW 18th Ct Bldg 100, Ocala, FL, 34471, US
Mail Address: 1910 SW 18th Ct Bldg 100, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deichman Nancy JMgr Mgr 2123 SE 41st Ave, OCALA, FL, 34471
Deichman Robert R Mgr 2123 SE 41st Ave, OCALA, FL, 34471
Deichman Nancy J Agent 1910 SW 18th Ct Bldg 100, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121973 STAY & SAVE MOTEL ACTIVE 2020-09-18 2025-12-31 - 1127 SE 46TH STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1910 SW 18th Ct Bldg 100, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2022-04-28 1910 SW 18th Ct Bldg 100, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Deichman, Nancy J -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1910 SW 18th Ct Bldg 100, Ocala, FL 34471 -
LC NAME CHANGE 2019-06-25 CADDIEWHOMPUS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-01
LC Name Change 2019-06-25
ANNUAL REPORT 2019-02-20
Florida Limited Liability 2018-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State