Entity Name: | CASA ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASA ENTERPRISES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 2007 (18 years ago) |
Date of dissolution: | 21 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2020 (5 years ago) |
Document Number: | L07000066848 |
FEI/EIN Number |
260455915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1956 US Highway 1 South, St. Augustine, FL, 32086, US |
Mail Address: | 1956 US Highway 1 South, St. Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONIA JEFFREY G | Agent | 4 Artillery Ln Apt 3, ST. AUGUSTINE, FL, 32084 |
SONIA JEFFREY G | Authorized Member | 1956 US Highway 1 South, St. Augustine, FL, 32086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000119157 | ENCHANTED FLORIST OF ST. AUGUSTINE | EXPIRED | 2018-11-06 | 2023-12-31 | - | 1956 US 1 HWY S, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 1956 US Highway 1 South, St. Augustine, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 1956 US Highway 1 South, St. Augustine, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4 Artillery Ln Apt 3, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | SONIA, JEFFREY G. | - |
LC AMENDMENT | 2015-08-27 | - | - |
REINSTATEMENT | 2012-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000890944 | TERMINATED | 1000000186096 | ST JOHNS | 2010-08-27 | 2030-09-01 | $ 6,562.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000588712 | TERMINATED | 1000000163992 | ST JOHNS | 2010-05-14 | 2030-05-19 | $ 10,833.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000207974 | TERMINATED | 1000000135226 | ST JOHNS | 2009-08-07 | 2030-02-16 | $ 10,057.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-21 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-17 |
LC Amendment | 2015-08-27 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State