Search icon

CASABLANCA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CASABLANCA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASABLANCA PROPERTIES, 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: 19 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L07000018805
FEI/EIN Number 208489313

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

Address: 3614 Casablanca Ave, St Petersburg, FL, 33706, US
Mail Address: 3614 Casablanca Ave, St Petersburg, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANGIANO THOMAS G Manager 3614 Casablanca Ave, St Petersburg, FL, 33706
CANGIANO THOMAS Agent 3614 Casablanca Ave, St Petersburg, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 3614 Casablanca Ave, St Petersburg, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 3614 Casablanca Ave, St Petersburg, FL 33706 -
CHANGE OF MAILING ADDRESS 2021-02-09 3614 Casablanca Ave, St Petersburg, FL 33706 -
REINSTATEMENT 2017-06-21 - -
REGISTERED AGENT NAME CHANGED 2017-06-21 CANGIANO, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-07-25
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-06-21
ANNUAL REPORT 2015-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State