Entity Name: | CAITLYN CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jun 2019 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | L19000154139 |
FEI/EIN Number | 84-4621830 |
Address: | 3314 W Bay to Bay Blvd, TAMPA, FL, 33629, US |
Mail Address: | 3314 W Bay to Bay Blvd, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Corn Daniel | Agent | 607 S Glen Ave., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
LEINENKUGEL CAITLYN | Manager | 3314 W Bay to Bay Blvd, TAMPA, FL, 33629 |
CORN DANIEL | Manager | 3314 W Bay to Bay Blvd, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-06 | 3314 W Bay to Bay Blvd, TAMPA, FL 33629 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 3314 W Bay to Bay Blvd, TAMPA, FL 33629 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Corn, Daniel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 607 S Glen Ave., UNIT F, TAMPA, FL 33609 | No data |
LC NAME CHANGE | 2020-08-10 | CAITLYN CO. LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
LC Name Change | 2020-08-10 |
ANNUAL REPORT | 2020-06-11 |
Florida Limited Liability | 2019-06-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State