Search icon

CASA PELICANOS L.L.C. - Florida Company Profile

Company Details

Entity Name: CASA PELICANOS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA PELICANOS L.L.C. 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: 17 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L14000045276
FEI/EIN Number 81-1178721

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

Mail Address: 603 WASHINGTON ST, SANTA CRUZ, CA, 95060
Address: 4436 COASTAL HWY, ST AUGUSTINE, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS KELLY Authorized Member 4436 COASTAL HWY, ST AUGUSTINE, FL, 32082
GARVIN JANEL Authorized Member 603 WASHINGTON, SANTA CRUZ, CA, 95060
ROCKET LAWYER CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-08-30 - -
CHANGE OF MAILING ADDRESS 2021-08-30 4436 COASTAL HWY, ST AUGUSTINE, FL 32082 -
REGISTERED AGENT NAME CHANGED 2021-08-30 ROCKET LAWYER CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 155 OFFICE PLAZA DRIVE - 1ST FLOOR, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2019-09-13 - -
REINSTATEMENT 2016-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-01-20
CORLCRACHG 2021-08-30
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
LC Amendment 2019-09-13
ANNUAL REPORT 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State