Search icon

LAS CASAS, INC

Company Details

Entity Name: LAS CASAS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000044569
FEI/EIN Number 45-5310663
Address: 7812 N NEWPORT AVE, TAMPA, FL, 33604, US
Mail Address: 7812 N NEWPORT AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Castro Geovanne Agent 7812 N NEWPORT AVE, TAMPA, FL, 33604

President

Name Role Address
CASTRO GEOVANNE President 7812 N NEWPORT AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 7812 N NEWPORT AVE, TAMPA, FL 33604 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 7812 N NEWPORT AVE, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2021-04-29 7812 N NEWPORT AVE, TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Castro, Geovanne No data
AMENDMENT 2014-12-04 No data No data
AMENDMENT 2013-12-04 No data No data
AMENDMENT 2012-05-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000347902 ACTIVE 2020-CA-002123 HILLSBOROUGH COUNTY 2020-10-26 2025-10-29 $179,382.08 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-09
Amendment 2014-12-04
ANNUAL REPORT 2014-04-30
Amendment 2013-12-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State