Search icon

CAYUGA AEROSPACE TECHNOLOGY AND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CAYUGA AEROSPACE TECHNOLOGY AND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAYUGA AEROSPACE TECHNOLOGY AND MANAGEMENT, 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: 08 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: L20000194948
FEI/EIN Number 85-2141765

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

Address: 642 CARIBBEAN WAY, NICEVILLE, FL, 32578, US
Mail Address: 642 CARIBBEAN WAY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY CHRISTOPHER Manager 642 CARIBBEAN WAY, NICEVILLE, FL, 32578
Clay Dana N Director 363 Jada Ln, Villa Rica, GA, 30180
CLAY BRANDON Agent 642 CARIBBEAN WAY, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015474 C&T PREMIER LOGISTICS ACTIVE 2024-01-27 2029-12-31 - 642 CARIBBEAN WAY, NICEVILLE, FL, 32578
G21000142447 C&T PREMIER LOGISTICS ACTIVE 2021-10-22 2026-12-31 - 642 CARIBBEAN WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-08 - -
REGISTERED AGENT NAME CHANGED 2023-10-08 CLAY, BRANDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-01-21
REINSTATEMENT 2023-10-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-06
Florida Limited Liability 2020-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State