Search icon

CASABELLA DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CASABELLA DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASABELLA DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: L00000006313
FEI/EIN Number 593650089

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

Mail Address: PO BOX 1000, MELBOURNE, FL, 32902-1000, US
Address: 855 SANDERLING DRIVE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY RONALD D President 855 SANDERLING DRIVE, INDIALANTIC, FL, 32903
LEVY NORMA Vice President 855 SANDERLING DRIVE, INDIALANTIC, FL, 32903
LEVY RONALD D Agent 855 SANDERLING DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
MERGER 2023-05-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000240243
LC AMENDMENT 2014-06-13 - -
REGISTERED AGENT NAME CHANGED 2014-06-13 LEVY, RONALD D -
REGISTERED AGENT ADDRESS CHANGED 2014-06-13 855 SANDERLING DRIVE, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 855 SANDERLING DRIVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2011-01-24 855 SANDERLING DRIVE, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
Merger 2023-05-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State