Search icon

CASTLE BUILDERS CONSTRUCTION, LLC

Company Details

Entity Name: CASTLE BUILDERS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000015759
FEI/EIN Number 203596530
Address: 7112 REBECCA BLVD., SOUTHPORT, FL, 32409, US
Mail Address: 7112 REBECCA BLVD., SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
ELDRIDGE JANET M Agent 7112 REBECCA BLVD., SOUTHPORT, FL, 32409

Managing Member

Name Role Address
ELDRIDGE JANET M Managing Member 7112 REBECCA BLVD, SOUTHPORT, FL, 32409
LEACH STUART A Managing Member 7112 REBECCA BLVD., SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 7112 REBECCA BLVD., SOUTHPORT, FL 32409 No data
CHANGE OF MAILING ADDRESS 2008-01-17 7112 REBECCA BLVD., SOUTHPORT, FL 32409 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 7112 REBECCA BLVD., SOUTHPORT, FL 32409 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000408945 ACTIVE 1000000134164 BAY 2009-07-30 2030-03-17 $ 1,421.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-08-09
Florida Limited Liability 2006-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State