Search icon

CASABLANCA TRADING, L.C. - Florida Company Profile

Company Details

Entity Name: CASABLANCA TRADING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASABLANCA TRADING, L.C. 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: 26 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2003 (22 years ago)
Document Number: L95000000416
FEI/EIN Number 593319690

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

Address: 10110 WINSFORD OAK BLVD, 626, TAMPA, FL, 33624
Mail Address: 10110 WINSFORD OAK BLVD, 626, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNIS ABDELHAK Managing Member 1208 TECH BLVD., SUITE 100, TAMPA, FL, 33619
BENNIS ANN Managing Member 1208 TECH BLVD., SUITE 100, TAMPA, FL, 33619
BOUBKER BENNIS Agent 10110 WINSFORD OAKD BLVD, APT 626, TAMPA, FL, 33624
BENNIS LAMIA Managing Member 1208 TECH BLVD., SUITE 100, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 10110 WINSFORD OAK BLVD, 626, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2002-04-22 BOUBKER, BENNIS -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 10110 WINSFORD OAKD BLVD, APT 626, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2002-04-22 10110 WINSFORD OAK BLVD, 626, TAMPA, FL 33624 -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-10
ADDRESS CHANGE 1997-09-23
ANNUAL REPORT 1997-03-24
DOCUMENTS PRIOR TO 1997 1995-05-26

Date of last update: 02 May 2025

Sources: Florida Department of State