Search icon

CAS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CAS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAS HOLDINGS, 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: 06 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L06000107434
FEI/EIN Number 205852887

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

Address: 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880, US
Mail Address: 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cassidy Albert B Manager 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880
CASSIDY STEVEN L Manager 346 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880
STRAUGHN & TURNER, P.A. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 346 E. CENTRAL AVENUE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2013-02-06 346 E. CENTRAL AVENUE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2008-04-14 STRAUGHN & TURNER, P.A. -
LC AMENDMENT 2007-02-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
LC Amendment 2020-03-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3979768301 2021-01-22 0455 PPS 346 E Central Ave, Winter Haven, FL, 33880-3046
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158042.5
Loan Approval Amount (current) 158042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-3046
Project Congressional District FL-18
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159471.38
Forgiveness Paid Date 2021-12-23
9994917101 2020-04-15 0455 PPP 346 E Central Ave, WINTER HAVEN, FL, 33880
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33880-0001
Project Congressional District FL-09
Number of Employees 28
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113618.84
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State