Entity Name: | CAABE IMED HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jan 2021 (4 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Sep 2022 (2 years ago) |
Document Number: | L21000039736 |
FEI/EIN Number | 00-0000000 |
Address: | 325 Cocohatchee Blvd., Naples, FL, 34110, US |
Mail Address: | 325 Cocohatchee Blvd., Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HL STATUTORY AGENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Hodges Chadd P | Manager | 325 Cocohatchee Blvd., Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-09-28 | CAABE IMED HOLDINGS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-07 | 325 Cocohatchee Blvd., Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-07 | 325 Cocohatchee Blvd., Naples, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-05 | HL Statutory Agent, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 5811 Pelican Bay Blvd., Suite 650, Naples, FL 34108 | No data |
LC AMENDMENT | 2021-10-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-04 |
LC Name Change | 2022-09-28 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-03-05 |
LC Amendment | 2021-10-07 |
Florida Limited Liability | 2021-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State