Entity Name: | CASEY SAN REMO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASEY SAN REMO 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: |
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: | 20 Oct 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | L08000098321 |
FEI/EIN Number |
263584264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6705 Red Road, SUITE 318, Coral Gables, FL, 33143, US |
Mail Address: | C/O Margery McKay, 6705 Red Road, Coral Gables, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISERMANN-ROGERS KATHRYN | Manager | 6705 Red Road, Suite 318, Coral Gables, FL, 33143 |
Eisermann-Rogers Kathryn M.D. | Agent | 6705 Red Road, Coral Gables, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-11 | 6705 Red Road, SUITE 318, Coral Gables, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 6705 Red Road, SUITE 318, Coral Gables, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Eisermann-Rogers, Kathryn, M.D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 6705 Red Road, Suite 318, Coral Gables, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 6705 Red Road, SUITE 318, Coral Gables, FL 33143 | - |
LC AMENDMENT | 2013-10-07 | - | - |
LC AMENDMENT | 2009-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State