Search icon

CASA TEJAS LLC - Florida Company Profile

Company Details

Entity Name: CASA TEJAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA TEJAS 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: 22 Sep 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: L17000197773
FEI/EIN Number 82-2974201

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

Address: 600 BILTMORE WAY, CORAL GABLES, FL, 33134, US
Mail Address: 600 BILTMORE WAY, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASVIDAL RAUL President 600 BILTMORE WAY, CORAL GABLES, FL, 33134
MASVIDAL RAUL Agent 600 Biltmore Way, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094610 MORE LIFE EXPIRED 2018-08-24 2023-12-31 - 910 SOUTH ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 600 BILTMORE WAY, 1109, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 600 Biltmore Way, 1109, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-15 600 BILTMORE WAY, 1109, CORAL GABLES, FL 33134 -
LC AMENDMENT 2020-10-15 - -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 MASVIDAL, RAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-09-30 - -
LC AMENDMENT 2019-02-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
LC Amendment 2020-10-15
REINSTATEMENT 2020-10-14
LC Amendment 2019-09-30
LC Amendment 2019-02-20
ANNUAL REPORT 2019-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State