Search icon

CASA AMARILLA, LLC - Florida Company Profile

Company Details

Entity Name: CASA AMARILLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA AMARILLA, 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 Mar 2005 (20 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L05000026948
FEI/EIN Number 264568203

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

Address: 15060 SW 71 COURT, PALMETTO BAY, FL, 33158, US
Mail Address: 15060 SW 71 COURT, PALMETTO BAY, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULRIS AMY B Manager 600 BRICKELL AVE STE 3500, MIAMI, FL, 33131
BOULRIS MARK J Agent 901 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 15060 SW 71 COURT, PALMETTO BAY, FL 33158 -
CHANGE OF MAILING ADDRESS 2021-04-13 15060 SW 71 COURT, PALMETTO BAY, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 901 Ponce de Leon Blvd, Suite 303, Coral Gables, FL 33134 -
LC STMNT OF AUTHORITY 2019-09-06 - -
LC AMENDMENT 2019-09-06 - -
REGISTERED AGENT NAME CHANGED 2006-05-05 BOULRIS, MARK J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-14
LC Amendment 2019-09-06
CORLCAUTH 2019-09-06
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State