Search icon

CASTLES CONSTRUCTION AND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CASTLES CONSTRUCTION AND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLES CONSTRUCTION AND DEVELOPMENT, 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: 09 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L01000011215
FEI/EIN Number 651149953

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

Address: 219 N DIXIE HWY, LAKE WORTH, FL, 33460
Mail Address: 219 N DIXIE HWY, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES F Managing Member 219 N DIXIE HWY, LAKE WORTH, FL, 33460
MILLER JAMES F Agent 219 N DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 219 N DIXIE HWY, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-05 219 N DIXIE HWY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2002-06-05 219 N DIXIE HWY, LAKE WORTH, FL 33460 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900014106 LAPSED 2003 CA 005002 AO 15 JUD CIR IN AND FOR PALM BCH 2007-09-10 2012-09-18 $15000.00 GARY KRESSER, 107 RAINBOWFISH CIRCLE, JUPITER, FL 33477

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-06-05
Florida Limited Liabilites 2001-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State