Search icon

CASA DEL SOL OF TEQUESTA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CASA DEL SOL OF TEQUESTA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA DEL SOL OF TEQUESTA, 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.
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: 15 Nov 2002 (22 years ago)
Date of dissolution: 26 Oct 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: L02000030716
FEI/EIN Number 113671788

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

Address: 486 Osceola Avenue, Jacksonville Beach, FL, 32250, US
Mail Address: 486 Osceola Avenue, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE ROBERT G Managing Member 486 Osceola Avenue, Jacksonville Beach, FL, 32250
BRUCE ROBERT G Agent 486 Osceola Avenue, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 486 Osceola Avenue, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-18 486 Osceola Avenue, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2015-01-18 486 Osceola Avenue, Jacksonville Beach, FL 32250 -
LC AMENDED AND RESTATED ARTICLES 2008-11-14 - -
REGISTERED AGENT NAME CHANGED 2008-02-21 BRUCE, ROBERT G -
AMENDMENT 2004-05-20 - -
NAME CHANGE AMENDMENT 2003-06-25 CASA DEL SOL OF TEQUESTA, L.L.C. -
AMENDMENT 2003-06-09 - -

Documents

Name Date
LC Voluntary Dissolution 2016-10-26
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-24
LC Amended and Restated Art 2008-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State