Search icon

CASE DE MARCO PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CASE DE MARCO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASE DE MARCO PROPERTIES 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: 12 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L09000024413
FEI/EIN Number 264446223

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

Address: 10033 HOOD RD, JACKSONVILLE, FL, 32257, US
Mail Address: 10033 HOOD RD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARAGJATI STEVE President 10033 HOOD RD, JACKSONVILLE, FL, 32257
DARAGJATI ARBEN Secretary 3678 AIRLIE LANE, JACKSONVILLE, FL, 32217
DARAGJATI STEVE Agent 10033 HOOD RD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 10033 HOOD RD, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2021-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 10033 HOOD RD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2021-04-21 10033 HOOD RD, JACKSONVILLE, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-16 DARAGJATI, STEVE -
REINSTATEMENT 2019-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-04-21
REINSTATEMENT 2019-07-16
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-05-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State