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. |
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 |
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 |
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 | - |
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