Search icon

KEEP YOUR CASTLE LLC - Florida Company Profile

Company Details

Entity Name: KEEP YOUR CASTLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEEP YOUR 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: 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: 14 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L04000030499
FEI/EIN Number 272373752

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

Address: 522 S HUNT CLUB BLVD #246, APOPKA, FL, 32703, US
Mail Address: 522 S HUNT CLUB BLVD #246, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUITT RONALD J Managing Member 522 S HUNT CLUB BLVD #246, APOPKA, FL, 32703
CLARKSON GREG Managing Member 2843 Northwood Blvd, Winter Park, FL, 32789
Clarkson EURSULA Managing Member 2843 Northwood Blvd, Winter Park, FL, 32789
PRUITT RONALD J Agent 1340 Sassafras Ave, Altamonte Springs, FL, 32714
HARRINGTON NANCY C Managing Member 1340 Sassafras Ave, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1340 Sassafras Ave, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 522 S HUNT CLUB BLVD #246, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-09-17 522 S HUNT CLUB BLVD #246, APOPKA, FL 32703 -
REINSTATEMENT 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 PRUITT, RONALD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23

Date of last update: 03 Jun 2025

Sources: Florida Department of State