Search icon

CASA ISLA DEL MAR, LLC - Florida Company Profile

Company Details

Entity Name: CASA ISLA DEL MAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA ISLA DEL MAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: L05000016044
FEI/EIN Number 542171221

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

Address: 219 RANKEN DR, EDGEWATER, FL, 32141, US
Mail Address: 219 RANKEN DR, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUIRES RANDY Manager 219 RANKEN DR, EDGEWATER, FL, 32141
WHITE MARK V Authorized Member 10 10TH STREET, ATLANTIC BEACH, FL, 32233
SMITH JOHN C Authorized Member 620 VICTORIA HILLS DR., DELAND, FL, 32724
SQUIRES RANDY Agent 219 RANKEN DR, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 219 RANKEN DR, EDGEWATER, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 219 RANKEN DR, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2025-01-19 219 RANKEN DR, EDGEWATER, FL 32141 -
REGISTERED AGENT NAME CHANGED 2025-01-19 SQUIRES, RANDY -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 219 RANKEN DR, EDGEWATER, FL 32141 -
LC AMENDMENT 2019-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 219 RANKEN DR, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2019-05-03 219 RANKEN DR, EDGEWATER, FL 32141 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-10
LC Amendment 2019-05-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State