Search icon

CASTLE SERVICES DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: CASTLE SERVICES DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLE SERVICES DEVELOPMENT GROUP 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: 30 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L05000086190
FEI/EIN Number 203477929

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

Address: 3963 ENTERPRISE AVENUE, NAPLES, FL, 34104, US
Mail Address: 3963 ENTERPRISE AVENUE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISGAITIS JOHN M President 3963 ENTERPRISE AVENUE, NAPLES, FL, 34104
Visgaitis Nancy M Auth 3963 ENTERPRISE AVENUE, NAPLES, FL, 34104
VISGAITIS JOHN M Agent 3963 ENTERPRISE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-09 VISGAITIS, JOHN M. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 3963 ENTERPRISE AVENUE, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 3963 ENTERPRISE AVENUE, NAPLES, FL 34104 -
REINSTATEMENT 2012-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-11 3963 ENTERPRISE AVENUE, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State