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. |
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 |
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 |
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 | - | - |
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