Entity Name: | CAS ASSETS FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAS ASSETS FLORIDA, 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: | 01 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2022 (3 years ago) |
Document Number: | L09000084425 |
FEI/EIN Number |
270826937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Gulf Shore Drive, Unit 322, Destin, FL, 32541, US |
Mail Address: | P. O. BOX 73312, METAIRIE, LA, 70033, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHICK Cynthia P | Managing Member | 110 Gulf Shore Drive, Destin, FL, 32541 |
Scallan Vincent P | Managing Member | 1515 Poydras Street, New Orleans, LA, 70112 |
Schick Joseph | Managing Member | 6150 Memphis Street, New Orleans, LA, 70124 |
SCHICK Cynthia P | Agent | 110 GULFSHORE DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-30 | SCHICK, Cynthia P | - |
REINSTATEMENT | 2022-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 110 Gulf Shore Drive, Unit 322, Destin, FL 32541 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 110 Gulf Shore Drive, Unit 322, Destin, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 110 GULFSHORE DRIVE, UNIT # 322, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-02-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State