Entity Name: | NORTH CASTLE RECRUITING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH CASTLE RECRUITING, 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: |
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: | 03 Jan 2006 (19 years ago) |
Document Number: | L06000000358 |
FEI/EIN Number |
412192093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2512 COCO PLUM BLVD APT 1301, Boca Raton, FL, 33496, US |
Mail Address: | 2512 COCO PLUM BLVD APT 1301, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLSKY Jeff | Managing Member | 2512 Coco Plum Blvd #1301, BOCA RATON, FL, 33496 |
POLSKY Jeff | Agent | 2512 COCO PLUM BLVD APT 1301, Boca Raton, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09079900208 | NORTH CASTLE MEDIATION | ACTIVE | 2009-03-20 | 2029-12-31 | - | 2512 COCO PLUM BLVD APT 1301, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 2512 COCO PLUM BLVD APT 1301, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 2512 COCO PLUM BLVD APT 1301, Boca Raton, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 2512 COCO PLUM BLVD APT 1301, Boca Raton, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | POLSKY, Jeff | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State