Search icon

SAVITA AND MARK MEYERS CASTLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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