Entity Name: | CASTING FOR A CAUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTING FOR A CAUSE, 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: | 15 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L09000005253 |
FEI/EIN Number |
264026450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17777 SW 285 Street, Homestead, FL, 33030, US |
Mail Address: | 770 Old Roswell Place, Roswell, GA, 30075, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS SAUZHUNEE | Chief Executive Officer | 770 Old Roswell Place, Roswell, GA, 30075 |
Davis Sauzhunee | Agent | 17777 SW 285 Street, Homestead, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09084900429 | CASTING FOR A CAUSE | EXPIRED | 2009-03-25 | 2014-12-31 | - | 935 NORTH KROME AVENUE, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 17777 SW 285 Street, Homestead, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Davis, Sauzhunee | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 17777 SW 285 Street, Homestead, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 17777 SW 285 Street, Homestead, FL 33030 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-30 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State