Search icon

CASMODTECH SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CASMODTECH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASMODTECH SOLUTIONS 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: 23 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000177957
FEI/EIN Number 821245707

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

Mail Address: 15 Pierce Lane, Palm Coast, FL, 32164, US
Address: 389 PALM COAST PKWY SW Suite 4, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKMLEYE SIMEON Manager 389 PALM COAST PKWY SW SUITE 4, PALM COAST, FL, 32137
Akinleye Femi Agent 15 Pierce Lane, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2023-03-14 CASMODTECH SOLUTIONS LLC -
REGISTERED AGENT NAME CHANGED 2022-09-18 Akinleye, Femi -
REGISTERED AGENT ADDRESS CHANGED 2022-09-18 15 Pierce Lane, Palm Coast, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 389 PALM COAST PKWY SW Suite 4, Palm Coast, FL 32137 -
LC AMENDMENT AND NAME CHANGE 2021-05-10 CASMOD STAFFING, LLC -
CHANGE OF MAILING ADDRESS 2021-02-09 389 PALM COAST PKWY SW Suite 4, Palm Coast, FL 32137 -
LC NAME CHANGE 2017-03-20 CASMOD MEDICAL TRANSPORT, LLC -

Documents

Name Date
LC Amendment and Name Change 2023-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-09-18
LC Amendment and Name Change 2021-05-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
LC Name Change 2017-03-20
ANNUAL REPORT 2017-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State