Search icon

LA CASA DE SUENOS, LLC - Florida Company Profile

Company Details

Entity Name: LA CASA DE SUENOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CASA DE SUENOS, 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: 24 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2014 (11 years ago)
Document Number: L06000053778
FEI/EIN Number 204935709

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

Address: 8915 Erie Rd., Parrish, FL, 34219, US
Mail Address: 8915 Erie Rd., Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olson Robert M Managing Member 8915 Erie Rd., Parrish, FL, 34219
Olson Carol A Managing Member 8915 Erie Rd., Parrish, FL, 34219
MOSLEY FRED Managing Member 1992 LOWER ST. DENNIS RD, ST. PAUL, MN, 55116
MOSLEY JALANE Managing Member 1992 LOWER ST DENNIS RD, ST. PAUL, MN, 55116
Olson Robert M Agent 8915 Erie Rd., Parrish, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 8915 Erie Rd., Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2023-03-03 8915 Erie Rd., Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2023-03-03 Olson, Robert M. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 8915 Erie Rd., Parrish, FL 34219 -
REINSTATEMENT 2014-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State