Search icon

CASELLA GROUP ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: CASELLA GROUP ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASELLA GROUP ENTERPRISE 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 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L13000165238
FEI/EIN Number 47-2558611

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

Address: 4492sw 159ct, Miami, FL, 33185, US
Mail Address: 4492sw 159ct, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGAL TAX & BUSINESS SOLUTIONS Agent 1500 NW 89TH COURT, DORAL, FL, 33172
CASELLA Francisco ASr. Manager 4492sw 159ct, Miami, FL, 33185
Casella Angel LSr. Manager 4492sw 159ct, Miami, FL, 33185
Casella Constantino Sr. Manager 4492sw 159ct, Miami, FL, 33185
Casella Jorge LSr. Manager 4492sw 159ct, Miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107983 SABORES DE MI TIERRA 2 EXPIRED 2017-09-28 2022-12-31 - 2644 SW 137 AVE, MIAMI, FL, 33175
G17000048891 SABORES DE MI TIERRA EXPIRED 2017-05-04 2022-12-31 - 12239 SW 112 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 REGAL TAX & BUSINESS SOLUTIONS -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1500 NW 89TH COURT, SUITE 106, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 4492sw 159ct, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2024-03-05 4492sw 159ct, Miami, FL 33185 -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-06-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-01-09
LC Amendment 2018-06-15
ANNUAL REPORT 2018-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State