Search icon

CASEY AND SETH, LLC - Florida Company Profile

Company Details

Entity Name: CASEY AND SETH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASEY AND SETH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2010 (14 years ago)
Date of dissolution: 26 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2016 (9 years ago)
Document Number: L10000121407
FEI/EIN Number 274031418

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

Address: 477 S. Roscoe Boulevard Ext., Ponte Vedra Beach, FL, 32082, US
Mail Address: 477 S. Roscoe Boulevard Ext., Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE WILLIS C Managing Member PO BOX 50752, JACKSONVILLE BEACH, FL, 32240
WHITE SETH R Managing Member 421 17TH AVE. N., JACKSONVILLE BEACH, FL, 32250
WHITE SETH R Agent 421 17TH AVE. N., JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107566 FLIP FLOP SHOPS ST. AUGUSTINE EXPIRED 2010-11-24 2015-12-31 - 477 SOUTH ROSCOE BOULEVARD EXT, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 477 S. Roscoe Boulevard Ext., Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2013-04-11 477 S. Roscoe Boulevard Ext., Ponte Vedra Beach, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-22
Florida Limited Liability 2010-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State