Search icon

CARIBBEAN AUTO DEALERS LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN AUTO DEALERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN AUTO DEALERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2018 (7 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L18000226257
FEI/EIN Number 83-2018027

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

Address: 1408 33rd st, orlando, FL, 32839, US
Mail Address: P.O. Box 362, Clarcona, FL, 32710, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESSOUT KEMOI K Manager 9101 Summit Centre Way, orlando, FL, 32801
DESSOUT KEMOI K Agent 9101 SUMMIT CENTRE WAY, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF MAILING ADDRESS 2022-04-04 1408 33rd st, orlando, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1408 33rd st, orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 9101 SUMMIT CENTRE WAY, 301, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000390841 ACTIVE 1000000930027 ORANGE 2022-08-08 2042-08-17 $ 1,845.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2019-03-08
Florida Limited Liability 2018-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State