Entity Name: | CASSELBERRY SK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M15000004944 |
FEI/EIN Number |
47-4075863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 State Rd. 436, CASSELBERRY, FL, 32707, US |
Mail Address: | 8878 Kettle Drum Ter, Boynton Beach, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Weinstein Andrew | Owne | 110 Semoran blvd, casselberry, FL, 32707 |
EDWARDS BARRY | Managing Member | 22 SWAN ST, NEW ORLEANS, FL, 70124 |
EDWARDS BARRY | Agent | 110 STATE RD 436, casselberry, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 110 State Rd. 436, CASSELBERRY, FL 32707 | - |
LC AMENDMENT | 2017-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-14 | EDWARDS, BARRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-14 | 110 STATE RD 436, casselberry, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 110 State Rd. 436, CASSELBERRY, FL 32707 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000703603 | ACTIVE | 1000000797768 | SEMINOLE | 2018-09-21 | 2038-10-24 | $ 2,253.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
LC Amendment | 2017-07-14 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-14 |
Foreign Limited | 2015-06-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State