Entity Name: | CASVAK CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASVAK CONSULTING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Dec 2001 (23 years ago) |
Date of dissolution: | 14 Nov 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2023 (a year ago) |
Document Number: | L01000021105 |
FEI/EIN Number |
043586423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S Orange Avenue, ATT: G. Adams, ORLANDO, FL, 32801, US |
Mail Address: | 200 S. Orange Avenue, ATT: G. Adams, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
NIKITINE VADIM | Manager | 1020 WEST CANTON AVE,, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 200 S Orange Avenue, ATT: G. Adams, Suite 2600, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 200 S Orange Avenue, ATT: G. Adams, Suite 2600, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-17 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2021-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-11-14 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-11-17 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State