Search icon

CASA 804, LLC - Florida Company Profile

Company Details

Entity Name: CASA 804, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA 804, 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: 30 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L08000011006
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 309 NE 1ST STREET, GAINESVILLE, FL, 32601, US
Address: 2735 SW 35th Place, #804, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Tamara Manager 309 NE 1ST STREET, GAINESVILLE, FL, 32601
Miller Tamara Agent 309 NE 1ST STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 2735 SW 35th Place, #804, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 309 NE 1ST STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2022-03-22 Miller, Tamara -
CHANGE OF MAILING ADDRESS 2022-03-22 2735 SW 35th Place, #804, Gainesville, FL 32608 -
LC NAME CHANGE 2017-07-07 CASA 804, LLC -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-04-21 - -
PENDING REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
LC Name Change 2017-07-07
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State