Search icon

CASIANA LIVING, LLC - Florida Company Profile

Company Details

Entity Name: CASIANA LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASIANA LIVING, 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: 26 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L13000092208
FEI/EIN Number 46-3070271

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

Address: c/o Pessoa Fernandez PLLC, 300 Sevilla Avenue, Coral Gables, FL, 33134, US
Mail Address: c/o Pessoa Fernandez PLLC, 300 Sevilla Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESSOA FERNANDEZ PLLC Agent -
GAVIDIA CARLOS Auth 601 HERITAGE DRIVE, JUPITER, FL, 33458
GAVIDIA LAURA Auth 601 HERITAGE DRIVE, JUPITER, FL, 33458
Chapur Rodrigo Auth c/o Pessoa Fernandez PLLC, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 c/o Pessoa Fernandez PLLC, 300 Sevilla Avenue, Suite 215, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-08-24 c/o Pessoa Fernandez PLLC, 300 Sevilla Avenue, Suite 215, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-08-24 Pessoa Fernandez PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 300 Sevilla Avenue, Suite 215, Coral Gables, FL 33134 -
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-01-04
CORLCRACHG 2020-08-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State