Search icon

CASP ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CASP ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASP ENTERPRISES 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: 27 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000093036
FEI/EIN Number 81-4255629

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

Address: 5324 Heronview Drive, JACKSONVILLE, FL, 32257, US
Mail Address: 5324 Heronview Drive, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pillsbury Ceil Foun 5324 Heronview Drive, JACKSONVILLE, FL, 32257
PILLSBURY CEIL Agent 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 - 1253 QUEEN'S ISLAND COURT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 5324 Heronview Drive, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2019-02-05 5324 Heronview Drive, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 5324 Heronview Drive, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2016-10-27 PILLSBURY, CEIL -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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: 02 Apr 2025

Sources: Florida Department of State