Search icon

CASTAGNO ENTERPRISES, LLC

Company Details

Entity Name: CASTAGNO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2003 (21 years ago)
Document Number: L03000047812
FEI/EIN Number 200599508
Address: 2311 Buckingham Ave, Lakeland, FL, 33803, US
Mail Address: 2311 Buckingham Ave, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CASTAGNO JOSEPH J Agent 2311 Buckingham Ave, Lakeland, FL, 33803

Managing Member

Name Role Address
CASTAGNO JOSEPH J Managing Member 2311 Buckingham Ave, Lakeland, FL, 33803

Manager

Name Role Address
CASTAGNO TAMMY L Manager 2311 Buckingham Ave, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063584 CE TOBACCO EXPIRED 2018-05-30 2023-12-31 No data 102 S EVERS ST, STE 102, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 2311 Buckingham Ave, Lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2024-03-25 2311 Buckingham Ave, Lakeland, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 2311 Buckingham Ave, Lakeland, FL 33803 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000549310 TERMINATED 1000000611674 HILLSBOROU 2014-04-15 2024-05-01 $ 1,091.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000208422 TERMINATED 1000000447585 HILLSBOROU 2013-01-14 2023-01-23 $ 925.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State