Search icon

CASA LUCIANA LLC - Florida Company Profile

Company Details

Entity Name: CASA LUCIANA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA LUCIANA 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: 30 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L13000137797
FEI/EIN Number 46-1276886

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

Address: 1850 SE 175TH STREET, SUMMERFIELD, FL, 34491, US
Mail Address: 1850 SE 175TH STREET, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JOSE L Authorized Member 1850 SE 175TH STREET, SUMMERFIELD, FL, 34491
LOPEZ LUWINS G Authorized Member 1850 SE 175TH STREET, SUMMERFIELD, FL, 34491
FLORES-VALLE JOSE L Agent 1850 SE 175TH STREET, SUMMERFIELD, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058563 OH MY GUAC ACTIVE 2024-05-03 2029-12-31 - 1850 SE 175TH ST, SUMMERFIELD, FL, 34491
G21000130745 OH MY GUAC ACTIVE 2021-09-29 2026-12-31 - 460 WINNERS CIRCLE, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1850 SE 175TH STREET, SUMMERFIELD, FL 34491 -
LC NAME CHANGE 2022-11-01 CASA LUCIANA LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 1850 SE 175TH STREET, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2022-11-01 1850 SE 175TH STREET, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
LC Name Change 2022-11-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State