Search icon

P. D. CASEY & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: P. D. CASEY & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P. D. CASEY & COMPANY, 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: 27 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2009 (16 years ago)
Document Number: L08000081930
FEI/EIN Number 263246444

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

Address: 1 EAGLE HARBOR TRAIL, PALM COAST, FL, 33164
Mail Address: 1 EAGLE HARBOR TRAIL, PALM COAST, FL, 33164
ZIP code: 33164
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY PETER Manager 1 EAGLE HARBOR TRAIL, PALM COAST, FL, 32164
CASEY PETER Agent 1 EAGLE HARBOR TRAIL, PALM COAST, FL, 33164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005723 GRAPHIC IMPRESSIONS OF PALM COAST EXPIRED 2011-01-12 2016-12-31 - 1 INDUSTRY DRIVE, SUITE B, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-19 1 EAGLE HARBOR TRAIL, PALM COAST, FL 33164 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-07 1 EAGLE HARBOR TRAIL, PALM COAST, FL 33164 -
REGISTERED AGENT NAME CHANGED 2009-08-07 CASEY, PETER -
REGISTERED AGENT ADDRESS CHANGED 2009-08-07 1 EAGLE HARBOR TRAIL, PALM COAST, FL 33164 -
LC AMENDMENT 2009-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State