Search icon

CASON DESIGN COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CASON DESIGN COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASON DESIGN COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000157989
FEI/EIN Number 47-2050780

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

Address: 2301 SW 66th St, Ocala, FL, 34476, US
Mail Address: 2301 SW 66th St, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASON MELISSA P Authorized Member 2301 SW 66th St, Ocala, FL, 34476
Cason Melissa P Agent 2301 SW 66th St, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 2301 SW 66th St, Ocala, FL 34476 -
REINSTATEMENT 2021-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 2301 SW 66th St, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2021-01-07 2301 SW 66th St, Ocala, FL 34476 -
REINSTATEMENT 2020-07-14 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 Cason, Melissa P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000328973 TERMINATED 1000000745657 MARION 2017-06-05 2037-06-08 $ 3,646.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2021-11-12
REINSTATEMENT 2020-07-14
CORLCDSMEM 2017-10-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-10-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State