Search icon

CASPINA CONSULTING, LLC

Company Details

Entity Name: CASPINA CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L15000024058
FEI/EIN Number 47-3077430
Address: 15310 SE 36th Ave, Summerfield, FL, 34491, US
Mail Address: 15310 SE 36th Ave, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ARVANITIS ALEXA Agent 15310 SE 36th Ave, Summerfield, FL, 34491

Manager

Name Role Address
ARVANITIS ALEXA Manager 15310 SE 36th Ave, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022699 CENTRAL FLORIDA PERMITTING ACTIVE 2021-02-16 2026-12-31 No data 8038 SE 12TH CT., OCALA, FL, 34480
G19000076655 HAMMER & STAIN CLERMONT EXPIRED 2019-07-15 2024-12-31 No data 1200 OAKLEY SEAVER DR. SUITE 105, CLERMONT, FL, 34711
G18000068363 HAMMER & STAIN CENTRAL FLORIDA EXPIRED 2018-06-15 2023-12-31 No data 8038 SE 12TH CT., OCALA, FL, 34480
G17000096862 HAMMER & STAIN - CLERMONT EXPIRED 2017-08-26 2022-12-31 No data 1936 NW 102ND BLVD., WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 15310 SE 36th Ave, Summerfield, FL 34491 No data
CHANGE OF MAILING ADDRESS 2024-03-21 15310 SE 36th Ave, Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 15310 SE 36th Ave, Summerfield, FL 34491 No data
LC AMENDMENT 2020-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-16
LC Amendment 2020-11-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State