Search icon

CASTLE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: CASTLE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLE DESIGNS 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: 13 Feb 2006 (19 years ago)
Document Number: L06000015283
FEI/EIN Number 204381465

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

Address: 3161 12th Ave N, Saint Petersburg, FL, 33713, US
Mail Address: 3161 12th Ave N, Saint Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICHON PAMELA Managing Member 3161 12th Ave N, Saint Petersburg, FL, 33713
Galvin Stephen M Auth 3161 12th Ave N, Saint Petersburg, FL, 33713
Cichon Pamela Agent 3161 12th Ave N, Saint Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104942 WIKKED STEEL EXPIRED 2010-11-16 2015-12-31 - P.O. BOX 1024, SAINT PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-17 Cichon, Pamela -
CHANGE OF MAILING ADDRESS 2020-04-17 3161 12th Ave N, Saint Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 3161 12th Ave N, Saint Petersburg, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 3161 12th Ave N, Saint Petersburg, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State