Search icon

CASEY COURT, LLC - Florida Company Profile

Company Details

Entity Name: CASEY COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASEY COURT, 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000023738
FEI/EIN Number 204496369

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

Mail Address: 5722 SOUTH FLAMINGO ROAD, #286, COOPER CITY, FL, 33330, US
Address: 211 PARK AVENUE, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE TERRELL WJr. Managing Member 5722 SOUTH FLAMINGO ROAD, COOPER CITY, FL, 33330
LERMAN CARLOS D Agent LERMAN & WHITEBOOK, P.A., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 LERMAN & WHITEBOOK, P.A., 2611 HOLLYWOOD, BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 211 PARK AVENUE, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2011-03-08 211 PARK AVENUE, LABELLE, FL 33935 -
LC AMENDMENT 2006-06-27 - -
REGISTERED AGENT NAME CHANGED 2006-06-27 LERMAN, CARLOS DESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000637639 LAPSED 2010-CA-1030 HENDRY COUNTY COURTHOUSE 2017-11-02 2022-11-22 $1,460,374.12 CENTERSTATE BANK N.A., 205 SOUTH WC OWEN AVE, CLEWISTON, FL 33440

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-20
Off/Dir Resignation 2006-10-02
LC Amendment 2006-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State