Search icon

CASA DI SOLE, LLC - Florida Company Profile

Company Details

Entity Name: CASA DI SOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA DI SOLE, 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: 06 Jan 2012 (13 years ago)
Document Number: L12000002619
FEI/EIN Number 45-4184241

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

Address: 2098 Huntsman Ridge Rd, Minneola, FL, 34715, US
Mail Address: 2098 Huntsman Ridge Rd, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL BERNARD J Managing Member 2098 Huntsman Ridge Rd, Minneola, FL, 34715
MANUEL MARJORIE M Managing Member 2098 Huntsman Ridge Rd, Minneola, FL, 34715
MANUEL MARJORIE M Agent 2098 Huntsman Ridge Rd, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 428 Long and Winding Rd, Groveland, FL 34737 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 428 Long and Winding Rd, Groveland, FL 34737 -
CHANGE OF MAILING ADDRESS 2025-01-28 428 Long and Winding Rd, Groveland, FL 34737 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 2098 Huntsman Ridge Rd, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2024-01-14 2098 Huntsman Ridge Rd, Minneola, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 2098 Huntsman Ridge Rd, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2020-03-29 MANUEL, MARJORIE M -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State