Search icon

CASA DI FIORI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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