Search icon

CAESAR'S HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CAESAR'S HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAESAR'S HOLDINGS 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: 10 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000136430
FEI/EIN Number 47-4957776

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

Address: 1757 MAIN STREET, DUNEDIN, FL, 34698, US
Mail Address: 100 HAMPTON ROAD, CLEARWATER, FL, 33759, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAESAR TIMOTHY J General Manager 100 HAMPTON ROAD, CLEARWATER, FL, 33759
CAESAR TIMOTHY J Agent 100 HAMPTON ROAD, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090740 CAESAR'S SPORTS PUB & PIZZERIA EXPIRED 2015-09-02 2020-12-31 - 1757 MAIN ST, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 1757 MAIN STREET, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2016-10-19 1757 MAIN STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 100 HAMPTON ROAD, LOT214, CLEARWATER, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000308272 TERMINATED 1000000743830 PINELLAS 2017-05-22 2037-06-01 $ 685.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000064388 TERMINATED 1000000732371 PINELLAS 2017-01-27 2037-02-02 $ 1,840.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000064396 TERMINATED 1000000732377 PINELLAS 2017-01-26 2027-02-02 $ 296.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000728026 TERMINATED 1000000726213 PINELLAS 2016-11-04 2026-11-10 $ 402.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-19
ANNUAL REPORT 2016-04-20
Florida Limited Liability 2015-08-10

Date of last update: 01 May 2025

Sources: Florida Department of State