Entity Name: | CASP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASP, 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 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2020 (4 years ago) |
Document Number: | L15000158362 |
FEI/EIN Number |
47-5075695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 RACETRACK RD, FRUIT COVE, FL, 32259, US |
Mail Address: | 2550 RACETRACK RD, FRUIT COVE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL ANUSHYA M | Authorized Member | 2250 RACETRACK RD, FRUIT COVE, FL, 32259 |
PATEL CHIRAG D | Agent | 2250 RACETRACK RD, FRUIT COVE, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000043450 | MARCOS PIZZA | EXPIRED | 2017-04-21 | 2022-12-31 | - | 2550 RACETRACK ROAD, SUITE-C, FRUIT COVE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 2250 RACETRACK RD, STE C, FRUIT COVE, FL 32259 | - |
LC AMENDMENT | 2017-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 2550 RACETRACK RD, STE C, FRUIT COVE, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 2550 RACETRACK RD, STE C, FRUIT COVE, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-03 | PATEL, CHIRAG D | - |
REINSTATEMENT | 2016-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-05-04 |
REINSTATEMENT | 2020-11-19 |
REINSTATEMENT | 2019-02-13 |
LC Amendment | 2017-04-07 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-11-03 |
LC Amendment | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3731137300 | 2020-04-29 | 0491 | PPP | 6385 Autumn Berry Circle, Jacksonville, FL, 32258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State