Entity Name: | CASA LOMA HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASA LOMA HOLDINGS, L.L.C. 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: | 15 Oct 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000027273 |
FEI/EIN Number |
470903623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 542307, MERRITT ISLAND, FL, 32954, US |
Address: | 100 Parnell St Suite B, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCH, Trustee DAVID C | Manager | 100 Parnell St Suite B, Merritt Island, FL, 32953 |
JOHNSON MARCY PTRUSTEE | Manager | 100 Parnell St Suite B, Merritt Island, FL, 32953 |
KOCH, Trustee DAVID C | Agent | 100 Parnell St Suite B, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 100 Parnell St Suite B, Merritt Island, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 100 Parnell St Suite B, Merritt Island, FL 32953 | - |
LC AMENDMENT | 2017-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-12 | KOCH, Trustee, DAVID C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-08 |
LC Amendment | 2017-09-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State