Search icon

CASTLE ROCK 25 PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CASTLE ROCK 25 PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLE ROCK 25 PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000024901
FEI/EIN Number 204436978

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

Address: 2404 N RIO GRANDE AVE, ORLANDO, FL, 32804, US
Mail Address: 2404 N RIO GRANDE AVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CASTLE ROCK 25 PARTNERS, LLC, COLORADO 20061210657 COLORADO

Key Officers & Management

Name Role Address
JUPITER USA, INC. Manager -
URBAN, THIER, FEDERER & JACKSON, P.A. Agent 200 SOUTH ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 2404 N RIO GRANDE AVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2010-04-13 2404 N RIO GRANDE AVE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2009-04-27 URBAN, THIER, FEDERER & JACKSON, P.A. -
LC AMENDMENT 2007-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 200 SOUTH ORANGE AVE., SUITE 2025, ORLANDO, FL 32801 -

Documents

Name Date
Reg. Agent Resignation 2013-09-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-05
LC Amendment 2007-01-05
Reg. Agent Change 2006-12-26
Florida Limited Liability 2006-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State