Entity Name: | CAXELEE COLLECTIONZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 30 Jul 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L20000227118 |
FEI/EIN Number | 84-4405133 |
Address: | 446 Sw 4th Ave, Apt 2, Fort Lauderdale, FL 33315 |
Mail Address: | 446 Sw 4th Ave, Apt 2, Fort Lauderdale, FL 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYKES, JENNIFER K | Agent | 446 Sw 4th Ave, Apt 2, Fort Lauderdale, FL 33315 |
Name | Role | Address |
---|---|---|
DYKES, JENNIFER K | Owner | 446 Sw 4th Ave, Apt 2 Fort Lauderdale, FL 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 446 Sw 4th Ave, Apt 2, Fort Lauderdale, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 446 Sw 4th Ave, Apt 2, Fort Lauderdale, FL 33315 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 446 Sw 4th Ave, Apt 2, Fort Lauderdale, FL 33315 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-07 |
Florida Limited Liability | 2020-07-30 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State