Search icon

CAINE PREMIER PROPERTIES, LLC

Company Details

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

Agent

Name Role Address
CAINE HEATHER Agent 6676 Stonegate Drive, Naples, FL, 34109

Manager

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

Fictitious Names

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

Events

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

Documents

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