Search icon

CASTLETON FAMILY PRACTICE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASTLETON FAMILY PRACTICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLETON FAMILY PRACTICE 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: 03 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L06000039570
FEI/EIN Number 510581299

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

Address: 210 JUPITER LAKES BOULEVARD, #3-201, JUPITER, FL, 33458, US
Mail Address: 420 S STATE ROAD 7 #112, ROYAL PALM BEACH, FL, 33414, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY-ANDRIS EMMIEL M Managing Member 10542 VERSAILLES BOULEVARD, WELLINGTON, FL, 33449
Emmiel May M Agent 420 S. STATE ROAD 7, ROYAL PALM BEACH, FL, 33414

National Provider Identifier

NPI Number:
1952419608

Authorized Person:

Name:
MS. EMMIEL M MAY-ANDRIS
Role:
SOLE MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5617485460

Form 5500 Series

Employer Identification Number (EIN):
510581299
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-08 Emmiel, May M -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 420 S. STATE ROAD 7, SUITE 112, ROYAL PALM BEACH, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 210 JUPITER LAKES BOULEVARD, #3-201, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-10-21 210 JUPITER LAKES BOULEVARD, #3-201, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000510688 LAPSED 502012CA003025XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2012-06-25 2017-07-09 $117,147.59 JMC PARTNERS, LTD., 900 BROKEN SOUND PARKWAY, NW, SUITE 125, BOCA RATON, FL 333487

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State