Search icon

CASY LAWN SERVICE AND MORE LLC - Florida Company Profile

Company Details

Entity Name: CASY LAWN SERVICE AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASY LAWN SERVICE AND MORE 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: 22 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L14000083437
FEI/EIN Number 46-5725164

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

Address: 8255 WEST SUNRISE BLVD, SUNRISE, FL, 33322, US
Mail Address: 8255 WEST SUNRISE BLVD, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
Albelo Claudia Manager 8255 West Sunrise Blvd # 208, Sunrise, FL, 33322
ALBELO YULET Manager 8255 WEST SUNRISE BLVD, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 8255 WEST SUNRISE BLVD, SUITE 208, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2018-10-15 8255 WEST SUNRISE BLVD, SUITE 208, SUNRISE, FL 33322 -
REINSTATEMENT 2018-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-05 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2016-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-21
REINSTATEMENT 2020-06-05
REINSTATEMENT 2018-01-28
REINSTATEMENT 2016-11-05
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State