Search icon

CASTO INVESTMENTS COMPANY, LLLP - Florida Company Profile

Headquarter

Company Details

Entity Name: CASTO INVESTMENTS COMPANY, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 07 Feb 1985 (40 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: A19077
FEI/EIN Number 592499838

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

Address: 3121 NE 55th Street, Ft. Lauderdale, FL, 33308, US
Mail Address: 3121 NE 55th Street, Ft. Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CASTO INVESTMENTS COMPANY, LLLP, ALABAMA 000-506-001 ALABAMA

Key Officers & Management

Name Role Address
CASTO PROPERTIES GP, INC. General Partner -
Deutsch Steven WESQ. Agent Frank, Weinberg & Black, P.L., Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151483 CASTO INVESTMENTS COMPANY EXPIRED 2009-09-01 2014-12-31 - 1430 S. FEDERAL HIGHWAY, #303, DEERFIELD BEACH, FL, 33441
G09000144664 CASTO INVESTMENTS COMPANY, LTD. EXPIRED 2009-08-11 2014-12-31 - 1430 S. FEDERAL HIGHWAY, #303, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 Frank, Weinberg & Black, P.L., 1875 NW Corporate Blvd., Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-03-24 Deutsch, Steven W., ESQ. -
REINSTATEMENT 2016-12-13 - -
CHANGE OF MAILING ADDRESS 2016-12-13 3121 NE 55th Street, Ft. Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-13 3121 NE 55th Street, Ft. Lauderdale, FL 33308 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
LP REVOCATION OF DISSOLUTION 2012-06-22 - -
LP CERTIFICATE OF DISSOLUTION 2012-05-30 - -
LP AMENDMENT 2009-10-09 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-12-13
Reg. Agent Change 2015-05-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State