Search icon

CASP ENTERPRISES LLC

Company Details

Entity Name: CASP ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 May 2015 (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: L15000093036
FEI/EIN Number 81-4255629
Address: 5324 Heronview Drive, JACKSONVILLE, FL 32257
Mail Address: 5324 Heronview Drive, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PILLSBURY, CEIL Agent 5324 Heronview Drive, JACKSONVILLE, FL 32257

Founder

Name Role Address
Pillsbury, Ceil Founder 5324 Heronview Drive, JACKSONVILLE, FL 32257

Chief Executive Officer

Name Role Address
Pillsbury, Ceil Chief Executive Officer 5324 Heronview Drive, JACKSONVILLE, FL 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103417 JACKSONVILLE COMES ALIVE EXPIRED 2016-09-20 2021-12-31 No data 1253 QUEEN'S ISLAND COURT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 5324 Heronview Drive, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2019-02-05 5324 Heronview Drive, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 5324 Heronview Drive, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2016-10-27 PILLSBURY, CEIL No data
REINSTATEMENT 2016-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-04
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-05-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State