Search icon

CASTLE HILL GROUP, LLC - Florida Company Profile

Company Details

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

CASTLE HILL GROUP, 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: 04 Sep 2007 (18 years ago)
Document Number: L07000090535
FEI/EIN Number 260811705

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

Address: 5427 Title Row DR, Bradenton, FL, 34210, US
Mail Address: 5427 Title Row Dr, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS SARAH Manager 5427 Title Row Dr, Bradenton, FL, 34210
Winters Jaret Auth 5427 Title Row DR, Bradenton, FL, 34210
Winters Brooks Auth 5427 Title Row DR, Bradenton, FL, 34210
Winters Carson Auth 5427 Title Row DR, Bradenton, FL, 34210
WINTERS SARAH Agent 5427 Title Row Dr, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 5427 Title Row DR, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2017-04-18 5427 Title Row DR, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 5427 Title Row Dr, Bradenton, FL 34210 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576507306 2020-05-01 0455 PPP 5427 Title Row Drive, Bradenton, FL, 34210
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29067
Loan Approval Amount (current) 29067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-1000
Project Congressional District FL-16
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29255.13
Forgiveness Paid Date 2020-12-28
2361088509 2021-02-20 0455 PPS 5427 Title Row Dr, Bradenton, FL, 34210-4068
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29069
Loan Approval Amount (current) 29069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-4068
Project Congressional District FL-16
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29236.15
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State