Search icon

CASVAK CONSULTING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
NIKITINE VADIM Manager 1020 WEST CANTON AVE,, WINTER PARK, FL, 32789

Events

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 -

Documents

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