Search icon

THE CASANOVA CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: THE CASANOVA CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CASANOVA CLINIC, 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000000795
FEI/EIN Number 274534102

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

Address: 8214 Rolla Court, ORLANDO, FL, 32836, US
Mail Address: 8214 Rolla Court, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY ROGER Y Managing Member 7932 W SAND LAKE RD, ORLANDO, FL, 32819
MURRAY JOELLE Manager 8214 Rolla Court, ORLANDO, FL, 32836
MURRAY ROGER Y Agent 7932 W SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 8214 Rolla Court, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2016-04-23 8214 Rolla Court, ORLANDO, FL 32836 -
LC AMENDMENT AND NAME CHANGE 2015-02-02 THE CASANOVA CLINIC, LLC -
REGISTERED AGENT NAME CHANGED 2012-04-30 MURRAY, ROGER YMD -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 7932 W SAND LAKE RD, 306, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
LC Amendment and Name Change 2015-02-02
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State