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. |
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 |
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 |
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 | - |
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