Search icon

CAINSTONE PUBLISHING LLC - Florida Company Profile

Company Details

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

CAINSTONE PUBLISHING 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 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2024 (7 months ago)
Document Number: L19000137593
FEI/EIN Number 84-1870512

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

Mail Address: 5758 S SEMORAN BLVD, ORLANDO, FL, 32822, US
Address: 1015 KEYMAR DR APT 413, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ VALLE DARIA Authorized Member 1015 KEYMAR DR APT 413, DAVENPORT, FL, 33897
CAINS GALLETTI LUIS J Authorized Member 1015 KEYMAR DR APT 413, DAVENPORT, FL, 33897
VELAZQUEZ VALLE DARIA Agent 1015 KEYMAR DR APT 413, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000021938 FUNNEL ROCKET ACTIVE 2025-02-12 2030-12-31 - 1420 CELEBRATION BLVD. SUITE 200, CELEBRATION, FL, 34747
G25000021934 MAS Y MAS CLIENTES ACTIVE 2025-02-12 2030-12-31 - 1420 CELEBRATION BLVD. SUITE 200, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-03 - -
CHANGE OF MAILING ADDRESS 2025-02-12 1420 CELEBRATION BLVD. SUITE 200, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 1420 CELEBRATION BLVD. SUITE 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 1420 CELEBRATION BLVD. SUITE 200, CELEBRATION, FL 34747 -
LC AMENDMENT 2024-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1015 KEYMAR DR APT 413, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1015 KEYMAR DR APT 413, DAVENPORT, FL 33897 -
LC AMENDMENT 2019-07-01 - -
REGISTERED AGENT NAME CHANGED 2019-07-01 VELAZQUEZ VALLE, DARIA -
CHANGE OF MAILING ADDRESS 2019-07-01 1015 KEYMAR DR APT 413, DAVENPORT, FL 33897 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
LC Amendment 2024-09-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
LC Amendment 2019-07-01
Florida Limited Liability 2019-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State