Search icon

CASA FELICE REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: CASA FELICE REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA FELICE REALTY, L.L.C. 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: 02 Nov 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000125045
FEI/EIN Number 80-0888935

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

Address: 23 Park Avenue, VERO BEACH, FL, 32960, US
Mail Address: 23 Park Avenue, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALGERI DOMINICK FSr. President 23 Park Avenue, VERO BEACH, FL, 32960
MALGERI DOMINICK FSr. Agent 23 Park Avenue, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 23 Park Avenue, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 23 Park Avenue, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2017-04-25 23 Park Avenue, VERO BEACH, FL 32960 -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-08 MALGERI, DOMINICK F., Sr. -
LC AMENDMENT 2012-09-21 - -

Documents

Name Date
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-01-25
AMENDED ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
LC Amendment 2012-09-21
ANNUAL REPORT 2012-07-06
Florida Limited Liability 2011-11-02

Date of last update: 02 May 2025

Sources: Florida Department of State