Entity Name: | CAINE PREMIER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | M15000009967 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6216 Trail Blvd., Bldg C, Naples, FL, 34108, US |
Mail Address: | 6216 Trail Blvd., Bldg C, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CAINE HEATHER | Agent | 6676 Stonegate Drive, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
CAINE HEATHER | Manager | 6216 Trail Blvd., Bldg C, Naples, FL, 34108 |
Jones Jeffrey M | Manager | 6216 Trail Blvd., Bldg C, Naples, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000107698 | CAINE LUXURY TEAM | ACTIVE | 2021-08-19 | 2026-12-31 | No data | 879 VANDERBILT BEACH RD, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 6216 Trail Blvd., Bldg C, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 6216 Trail Blvd., Bldg C, Naples, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 6676 Stonegate Drive, Naples, FL 34109 | No data |
REINSTATEMENT | 2018-04-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | CAINE, HEATHER | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-04-10 |
ANNUAL REPORT | 2016-04-20 |
Foreign Limited | 2015-12-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State