Search icon

CASCADE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CASCADE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASCADE SERVICES 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: 17 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000039937
FEI/EIN Number 200317327

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

Address: 2825 PICADILLY CIRCLE, KISSIMMEE, FL, 34747
Mail Address: 2825 PICADILLY CIRCLE, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN MICHAEL J Managing Member 2825 PICADILLY CIRCLE, KISSIMMEE, FL, 34747
GANTT ANGELA H Agent 3359 W. VINE ST, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08249900233 CASCADE SERVICES EXPIRED 2008-09-05 2013-12-31 - 2825 PICADILLY CIRCLE, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-05 2825 PICADILLY CIRCLE, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2008-09-05 2825 PICADILLY CIRCLE, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 3359 W. VINE ST, SUITE 104, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2006-02-14 GANTT, ANGELA H -
CANCEL ADM DISS/REV 2006-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-02-14
ANNUAL REPORT 2004-08-09
Florida Limited Liability 2003-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State