Search icon

CASCAIS BAY, LLC - Florida Company Profile

Company Details

Entity Name: CASCAIS BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASCAIS BAY, 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 Sep 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L17000188641
FEI/EIN Number 82-3015603

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

Address: 4942 South Le Jeune Rd, Coral Gables, FL, Miami, FL, 33133, US
Mail Address: 4942 South Le Jeune Rd, Coral Gables, FL, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beraldo Cristiano Manager 1110 BRICKELL AVENUE, MIAMI, FL, 33131
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4942 South Le Jeune Rd, Coral Gables, FL, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-02-05 4942 South Le Jeune Rd, Coral Gables, FL, Miami, FL 33133 -
LC STMNT OF RA/RO CHG 2023-12-11 - -
REGISTERED AGENT NAME CHANGED 2023-12-11 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
CORLCRACHG 2023-12-11
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State