Search icon

LA CASITA 3302, LLC - Florida Company Profile

Company Details

Entity Name: LA CASITA 3302, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CASITA 3302, 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 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: L12000120920
Address: 3302 W New Orleans Ave., TAMPA, FL, 33614, US
Mail Address: PO Box 18566, TAMPA, FL, 33679, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ IRENE M Manager P. O. Box 18566, TAMPA, FL, 33679
RODRIGUEZ IRENE M Agent 607 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 3510 West San Miguel Street North, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 3510 West San Miguel Street North, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 3302 W New Orleans Ave., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2025-01-03 3302 W New Orleans Ave., TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 607 W DR MARTIN LUTHER KING JR BLVD, Suite A, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2022-01-05 5033 SAN MIGUEL, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2022-01-05 RODRIGUEZ, IRENE M -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State