Search icon

CASTLE POOLS, LLC - Florida Company Profile

Company Details

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

CASTLE POOLS, 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: 26 Apr 2007 (18 years ago)
Document Number: L07000044742
FEI/EIN Number 208938944

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

Address: 11560 MANDARIN FOREST DRIVE, JACKSONVILLE, FL, 32223
Mail Address: 11560 MANDARIN FOREST DRIVE, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTLEMAN ANDREW S Managing Member 11560 MANDARIN FOREST DRIVE, JACKSONVILLE, FL, 32223
Castleman Kari M Manager 11560 Mandarin Forest Dr, Jacksonville, FL, 32223
CASTLEMAN ANDREW S Agent 11560 MANDARIN FOREST DRIVE, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020770 CASTLE PAVERS EXPIRED 2015-02-25 2020-12-31 - 11560 MANDARIN FOREST DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 11560 MANDARIN FOREST DRIVE, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2010-05-25 11560 MANDARIN FOREST DRIVE, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2010-05-25 CASTLEMAN, ANDREW S -
REGISTERED AGENT ADDRESS CHANGED 2010-05-25 11560 MANDARIN FOREST DRIVE, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State