Search icon

CASA DE BLANCO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CASA DE BLANCO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA DE BLANCO INVESTMENTS 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: 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: 05 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: L16000088762
FEI/EIN Number 81-2616914

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

Address: 1401 13th street, Riviera Beach, FL, 33404, US
Mail Address: P.O Box 531304, LAKE PARK, FL, 33403, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE STEPHANIE Manager P.O Box 531304, LAKE PARK, FL, 33403
White Eric Chief Operating Officer P.O Box 531304, LAKE PARK, FL, 33403
WHITE STEPHANIE Agent 1401 WEST 13TH STREET, STE 101, RIVERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-19 WHITE, STEPHANIE -
REINSTATEMENT 2024-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1401 WEST 13TH STREET, STE 101, RIVERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1401 13th street, Suite 101, Riviera Beach, FL 33404 -
LC AMENDMENT 2022-04-28 - -
CHANGE OF MAILING ADDRESS 2022-04-20 1401 13th street, Suite 101, Riviera Beach, FL 33404 -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-11 - -

Documents

Name Date
REINSTATEMENT 2024-12-19
ANNUAL REPORT 2023-04-30
LC Amendment 2022-04-28
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State