Search icon

CASA DE NINOS PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: CASA DE NINOS PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA DE NINOS PROPERTIES, 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: 19 Mar 1997 (28 years ago)
Date of dissolution: 08 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: L97000000328
FEI/EIN Number 593441773

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

Address: 2002 E. 4TH AVENUE, TAMPA, FL, 33605
Mail Address: 1213 e 6th ave, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES STEPHANIE D Managing Member 1213 e 6th ave, TAMPA, FL, 33605
DECEMBER CHRISTOPHER K Managing Member 2421 88TH AVE., NE, CLYDE HILL, WA, 98004
DECEMBER STEPHANIE M Managing Member 2421 88TH AVE., NE, CLYDE HILL, WA, 98004
DECEMBER CHRIS Agent 1213 e 6th ave, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 1213 e 6th ave, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-01-28 2002 E. 4TH AVENUE, TAMPA, FL 33605 -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-18 2002 E. 4TH AVENUE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1998-06-18 DECEMBER, CHRIS -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State