Search icon

CASTLE CARPETS OF LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: CASTLE CARPETS OF LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLE CARPETS OF LAKELAND, 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000006195
FEI/EIN Number 202110067

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

Address: 925 E PARKER STREET, LAKELAND, FL, 33801, US
Mail Address: 925 E PARKER STREET, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN DAVID A Managing Member 925 E PARKER ST, LAKELAND, FL, 33801
SHERMAN DAVID A Agent 925 E PARKER STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-21 - -
REGISTERED AGENT NAME CHANGED 2018-12-21 SHERMAN, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 925 E PARKER STREET, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-09 925 E PARKER STREET, LAKELAND, FL 33801 -
CANCEL ADM DISS/REV 2007-10-09 - -
CHANGE OF MAILING ADDRESS 2007-10-09 925 E PARKER STREET, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-30
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-12-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State