Entity Name: | CASKET ETCETERA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASKET ETCETERA, 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. |
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 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2024 (7 months ago) |
Document Number: | L14000178147 |
FEI/EIN Number |
47-2471870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12905 SW 31ST AVENUE ROAD, OCALA, FL, 34473, US |
Mail Address: | 12905 SW 31ST AVENUE ROAD, OCALA, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LACETA WINSOME | Authorized Member | 12905 SW 31ST AVENUE ROAD, OCALA, FL, 34473 |
THOMAS LEBERT ANDREW | Authorized Member | 12905 SW 31ST AVENUE ROAD, OCALA, FL, 34473 |
THOMAS LEBERT | Manager | 12905 SW 31ST AVENUE ROAD, OCALA, FL, 34473 |
THOMAS LEBERT | Agent | 12905 SW 31ST AVENUE ROAD, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-16 | 12905 SW 31ST AVENUE ROAD, OCALA, FL 34473 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-16 | 12905 SW 31ST AVENUE ROAD, OCALA, FL 34473 | - |
CHANGE OF MAILING ADDRESS | 2024-08-16 | 12905 SW 31ST AVENUE ROAD, OCALA, FL 34473 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-16 | THOMAS, LEBERT | - |
REINSTATEMENT | 2024-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2016-12-07 | - | - |
LC NAME CHANGE | 2014-12-02 | CASKET ETCETERA, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000394306 | TERMINATED | 1000000931134 | DADE | 2022-08-12 | 2042-08-17 | $ 1,688.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-16 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-04 |
LC Amendment | 2016-12-07 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State