Search icon

CASULO LLC - Florida Company Profile

Company Details

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

CASULO 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: 29 Mar 2018 (7 years ago)
Date of dissolution: 21 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2024 (7 months ago)
Document Number: L18000080354
FEI/EIN Number 38-4072540

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

Address: 4023 SAWYER RD, UNIT 171, SARASOTA, FL, 34233, US
Mail Address: 4023 SAWYER RD,, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Junior Jorge HenriqueCSR. Authorized Member 5344 Levi Ln, Sarasota, FL, 34233
de Carvalho Junior Jorge Henrique Sr. Agent 5344 Levi Ln, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034996 RIO INTERIOR DESIGN ACTIVE 2020-03-23 2025-12-31 - 2489 APPALOOSA CIRCLE, SARASOTA, FL, 34240
G19000000895 CASULO MARINE EXPIRED 2019-01-03 2024-12-31 - 2489 APPALOOSA CIRCLE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 5344 Levi Ln, Sarasota, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-22 4023 SAWYER RD, UNIT 171, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2020-12-22 4023 SAWYER RD, UNIT 171, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2019-04-14 de Carvalho Junior, Jorge Henrique, Sr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-21
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-14
Florida Limited Liability 2018-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State