Search icon

CSE SARASOTA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CSE SARASOTA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSE SARASOTA HOLDINGS, 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: 14 Jan 2002 (23 years ago)
Date of dissolution: 13 Jun 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Jun 2012 (13 years ago)
Document Number: L02000001284
FEI/EIN Number 300030841

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

Address: 401 N CATTLEMEN RD, SUITE 108, SARASOTA, FL, 34232
Mail Address: 401 N CATTLEMEN RD, SUITE 108, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTO DON M Managing Member 191 W NATIONWIDE BLVD STE 200, COLUMBUS, OH, 43215
HUTCHENS J. BRETT Managing Member 191 W NATIONWIDE BLVD STE 200, COLUMBUS, OH, 43215
LUKEMAN PAUL G Managing Member 191 W NATIONWIDE BLVD STE 200, COLUMBUS, OH, 43215
MARTIN ANTHONY A Managing Member 191 W NATIONWIDE BLVD STE 200, COLUMBUS, OH, 43215
BAXTER MARY PAT Agent 401 N CATTLEMEN RD, SARASOTA, FL, 34232
CSE SARASOTA HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
MERGER 2012-06-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000081773. MERGER NUMBER 100000123411
LC NAME CHANGE 2008-10-13 CSE SARASOTA HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2008-05-30 BAXTER, MARY PAT -
AMENDED AND RESTATEDARTICLES 2004-11-17 - -

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-21
LC Name Change 2008-10-13
Reg. Agent Change 2008-05-30
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03

Date of last update: 02 Jun 2025

Sources: Florida Department of State