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. |
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 |
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 |
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 |
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 | - |
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