Search icon

CASTING FOR A CAUSE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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