Entity Name: | CASTLE HARBOR PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTLE HARBOR PROPERTIES, 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. |
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: | 05 May 2005 (20 years ago) |
Date of dissolution: | 24 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2020 (4 years ago) |
Document Number: | L05000044334 |
FEI/EIN Number |
202891334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERTZ CHRISTOPHER J | Manager | 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL, 33316 |
GERTZ CHRISTOPHER JEsq. | Agent | 888 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316 |
MENSCH PROPERTIES, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-24 | - | - |
LC STMNT OF AUTHORITY | 2016-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-08 | GERTZ, CHRISTOPHER J, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-16 | 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-16 | 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 888 SOUTH ANDREWS AVENUE, SUITE 204, FORT LAUDERDALE, FL 33316 | - |
LC AMENDMENT | 2008-08-27 | - | - |
AMENDMENT | 2005-09-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
CORLCAUTH | 2016-12-16 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State