Search icon

CASTLEROCK PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CASTLEROCK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLEROCK PARTNERS, 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: 26 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000040164
FEI/EIN Number 201237716

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

Address: 501 WYCKOFF AVENUE, WYCKOFF, NJ, 07481, US
Mail Address: 501 WYCKOFF AVENUE, WYCKOFF, NJ, 07481, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUSIGNANT JAMES M Manager 501 WYCKOFF AVENUE, WYCKOFF, NJ, 07481
GRAY ROBINSON, P.A. Agent 301 East Pine Street, Suite 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 301 East Pine Street, Suite 1400, ORLANDO, FL 32801 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 GRAY ROBINSON, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-16 501 WYCKOFF AVENUE, WYCKOFF, NJ 07481 -
CHANGE OF MAILING ADDRESS 2014-03-16 501 WYCKOFF AVENUE, WYCKOFF, NJ 07481 -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-02-04
REINSTATEMENT 2012-02-28
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State