Search icon

CAS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CAS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAS PROPERTIES, 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: 07 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L14000056993
FEI/EIN Number 46-5337522

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

Address: 7455 S US HIGHWAY 1, TITUSVILLE, FL, 32780, US
Mail Address: 7455 S US HIGHWAY 1, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATTERY CHARLES MD Agent 7455 S US HIGHWAY 1, TITUSVILLE, FL, 32780
SOUTH TITUSVILLE MEDICAL CENTER, INC. Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 SLATTERY, CHARLES, MD -
REINSTATEMENT 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 7455 S US HIGHWAY 1, Suite B, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 7455 S US HIGHWAY 1, Suite B, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2021-02-12 7455 S US HIGHWAY 1, Suite B, TITUSVILLE, FL 32780 -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-18
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State