Search icon

CASS HANCOCK LLC - Florida Company Profile

Company Details

Entity Name: CASS HANCOCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASS HANCOCK 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: 31 Oct 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000225589
FEI/EIN Number 82-3270148

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

Address: 323 SUNNY ISLES BLVD Suite 501, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 323 SUNNY ISLES BLVD Suite 501, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAACOFF JOSEPH Manager 323 SUNNY ISLES BLVD Suite 501, SUNNY ISLES BEACH, FL, 33160
Ragimov Azhdar Auth 323 SUNNY ISLES BLVD Suite 501, SUNNY ISLES BEACH, FL, 33160
Tempelberg Joseph Agent 323 SUNNY ISLES BLVD Suite 501, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 323 SUNNY ISLES BLVD Suite 501, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 323 SUNNY ISLES BLVD Suite 501, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-10-22 323 SUNNY ISLES BLVD Suite 501, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-10-22 Tempelberg, Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-22
Florida Limited Liability 2017-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State