Search icon

LANDCASTLE DIVERSIFIED LLC - Florida Company Profile

Company Details

Entity Name: LANDCASTLE DIVERSIFIED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDCASTLE DIVERSIFIED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L01000013959
FEI/EIN Number 593737872

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

Address: 1401 1st Street N, Winter Haven, FL, 33881, US
Mail Address: 1401 1st Street N, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTLEBERG BEN Member 1401 1st Street N, WINTER HAVEN, FL, 33881
CASTLEBERG PHILIP Mem 1344 Longhill Dr., Apopka, FL, 32712
Castleberg Ben Agent 1401 1st Street N, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 1401 1st Street N, Suite 3129, Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2024-01-05 Castleberg, Ben -
CHANGE OF MAILING ADDRESS 2024-01-05 1401 1st Street N, Suite 3129, Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 1401 1st Street N, Suite 3129, Winter Haven, FL 33881 -
REINSTATEMENT 2024-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-01-05
REINSTATEMENT 2019-01-29
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-08-01
REINSTATEMENT 2014-11-13
REINSTATEMENT 2012-10-10
Reinstatement 2011-12-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State