Search icon

LC CASTLE PROPERTIES, LLC - Florida Company Profile

Company Details

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

LC CASTLE PROPERTIES, 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: 11 Mar 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L08000025266
FEI/EIN Number 262376233

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

Mail Address: 295 NW COMMONS LOOP, LAKE CITY, FL, 32055, US
Address: 4345 E. US Highway 90, Wellborn, FL, 32094, US
ZIP code: 32094
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rutledge Channon M Secretary 5434 SW COUNTY ROAD 240, LAKE CITY, FL, 32024
CHESHIRE RAYMOND Manager 4504 COUNTY ROAD 136, LIVE OAK, FL, 32060
CHESHIRE ZEB Agent 8528 MILLHOPPER ROAD, GAINESVILLE, FL, 326532940
GATEWAY BROKERS, INC. Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 8528 MILLHOPPER ROAD, GAINESVILLE, FL 32653-2940 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 4345 E. US Highway 90, Wellborn, FL 32094 -
LC STMNT OF RA/RO CHG 2021-08-20 - -
REGISTERED AGENT NAME CHANGED 2021-08-20 CHESHIRE, ZEB -
CHANGE OF MAILING ADDRESS 2021-07-15 4345 E. US Highway 90, Wellborn, FL 32094 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-10
CORLCRACHG 2021-08-20
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State