Entity Name: | CASSA 24-5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Sep 2014 (10 years ago) |
Date of dissolution: | 13 May 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 May 2024 (9 months ago) |
Document Number: | L14000136334 |
FEI/EIN Number | 47-1744033 |
Address: | 785 CRANDON BLVD, 306, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 785 CRANDON BLVD, 306, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES MARIA C | Agent | 785 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
CORTES MARIA C | Manager | 785 CRANDON BLVD APT 306, KEY BISCAYNE, FL, 33149 |
GOMEZ LUELMO DIEGO G | Manager | 785 CRANDON BLVD APT 306, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | CORTES, MARIA Carina | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-13 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State