Search icon

CAS ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CAS ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAS ASSET MANAGEMENT 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: 20 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L09000005591
FEI/EIN Number 264072849

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

Address: 529 Interstate Ct, Sarasota, FL, 34240, US
Mail Address: 1532 US Highway 41 Bypass S #256, Venice, FL, 34293, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molenda Joseph I Manager 300 Glen Oak Rd, Venice, FL, 34293
RILEY HEATHER W Chief Executive Officer 5110 OLIVIA RD, VENICE, FL, 34293
Bower Glenn Manager 11759 Laurel Oak Lane, Parrish, FL, 34219
RILEY HEATHER W Agent 5110 OLIVIA RD, VENICE, FL, 342853429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 529 Interstate Ct, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2024-01-24 RILEY, HEATHER W -
CHANGE OF MAILING ADDRESS 2023-03-16 529 Interstate Ct, Sarasota, FL 34240 -
LC AMENDMENT 2022-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 5110 OLIVIA RD, VENICE, FL 34285-3429 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-16
LC Amendment 2022-10-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460707208 2020-04-28 0455 PPP 1532 US HIGHWAY 41 BYP, VENICE, FL, 34293-1032
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55237
Loan Approval Amount (current) 55237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VENICE, SARASOTA, FL, 34293-1032
Project Congressional District FL-17
Number of Employees 12
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55922.86
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State