Entity Name: | CASA DI FIORI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASA DI FIORI, 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: | 20 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | L11000047127 |
FEI/EIN Number |
453833759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 MIDDLE GULF DRIVE, #404N, SANIBEL, FL, 33957, US |
Mail Address: | 182 W. CENTRAL STREET, #303, NATICK, MA, 01760, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCHI LOUIS S | Manager | 182 W CENTRAL ST #303, NATICK, MA, 01760 |
FRANCHI DEIRDRE M | Manager | 182 W CENTRAL ST #303, NATICK, MA, 01760 |
FRANCHI AUSTIN K | Manager | 182 W CENTRAL ST #303, NATICK, MA, 01760 |
MOOREY THOMAS E | Agent | 1430 ROYAL PALM SQUARE BLVD., #105, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | MOOREY, THOMAS EESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2023-02-23 | - | - |
LC AMENDMENT | 2012-12-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-09 | 1430 ROYAL PALM SQUARE BLVD., #105, FORT MYERS, FL 33919 | - |
LC AMENDMENT | 2011-12-09 | - | - |
LC NAME CHANGE | 2011-11-07 | CASA DI FIORI, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-09-28 |
LC Amendment | 2023-03-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State