Entity Name: | SAVITA AND MARK MEYERS CASTLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAVITA AND MARK MEYERS CASTLE LLC 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. |
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: | 03 Apr 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L01000005321 |
FEI/EIN Number |
651095323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1802 N. UNIVERSITY DR., SUITE #226, PLANTATION, FL, 33322 |
Mail Address: | 1802 N. UNIVERSITY DR., SUITE #226, PLANTATION, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEZERLE SAVITA | Manager | 1802 N. UNIVERSITY DR., #226, PLANTATION, FL, 33322 |
KEZERLE SAVITA | Agent | 1802 NORTH UNIVERSITY DRIVE, #226, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-12-29 | SAVITA AND MARK MEYERS CASTLE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-19 | 1802 NORTH UNIVERSITY DRIVE, #226, PLANTATION, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2005-09-19 | KEZERLE, SAVITA | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-02 | 1802 N. UNIVERSITY DR., SUITE #226, PLANTATION, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2005-09-02 | 1802 N. UNIVERSITY DR., SUITE #226, PLANTATION, FL 33322 | - |
REINSTATEMENT | 2005-09-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2006-11-07 |
Name Change | 2005-12-29 |
Reg. Agent Change | 2005-09-19 |
REINSTATEMENT | 2005-09-02 |
ANNUAL REPORT | 2002-03-22 |
Amendment | 2001-04-10 |
Florida Limited Liabilites | 2001-04-03 |
Off/Dir Resignation | 2001-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State