Search icon

CASON HOLDING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CASON HOLDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASON HOLDING GROUP, 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: 29 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: L07000109381
FEI/EIN Number 261248139

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

Address: 4115 W DALE AVE, TAMPA, FL, 33609, US
Mail Address: 4115 W DALE AVE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASON ROBERT M Manager 4115 W DALE AVE, TAMPA, FL, 33609
Cason Johnnie R Manager 4115 W DALE AVE, TAMPA, FL, 33609
KIRKWOOD PETER T Agent 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029202 INSTANT ADDITIONS EXPIRED 2010-04-01 2015-12-31 - 9929 BEAVER RIDGE TRAIL, TALLAHASSEE, FL, 32312, US

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-07-11 CASON HOLDING GROUP, LLC -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
LC Name Change 2023-07-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State