Entity Name: | CASAMASON FILMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASAMASON FILMS, 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: | 15 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | L07000017750 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 SW 11th Street, Hallandale Beach, FL, 33009, US |
Mail Address: | 720 SW 11th Street, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON DAVID Y | Managing Member | 720 SW 11th Street, Hallandale Beach, FL, 33009 |
MASON DAVID Y | Agent | 720 SW 11th Street, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-11 | 720 SW 11th Street, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 720 SW 11th Street, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2014-01-11 | 720 SW 11th Street, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-11 | MASON, DAVID Y | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2007-03-08 | CASAMASON FILMS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-12-19 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State