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. |
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 |
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 |
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 |
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 | - | - |
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