Search icon

CASABLANCA TRADING, L.C.

Company Details

Entity Name: CASABLANCA TRADING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2003 (21 years ago)
Document Number: L95000000416
FEI/EIN Number 593319690
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

Agent

Name Role Address
BOUBKER BENNIS Agent 10110 WINSFORD OAKD BLVD, APT 626, TAMPA, FL, 33624

Managing Member

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
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 10110 WINSFORD OAK BLVD, 626, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2002-04-22 BOUBKER, BENNIS No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 10110 WINSFORD OAKD BLVD, APT 626, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2002-04-22 10110 WINSFORD OAK BLVD, 626, TAMPA, FL 33624 No data
REINSTATEMENT 1996-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

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 Feb 2025

Sources: Florida Department of State