Entity Name: | CASTORCORP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTORCORP 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. |
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: | 01 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000033232 |
FEI/EIN Number |
262310057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Governors Square, Peachtree City, GA, 30269, US |
Mail Address: | 150 Governors Square, Peachtree City, GA, 30269, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEROS CHARLES A | Manager | 150 Governors Square, Peachtree City, GA, 30269 |
SPEROS CHARLES A | Agent | 617 POWDER HORN ROW, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-22 | 150 Governors Square, Peachtree City, GA 30269 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-22 | 150 Governors Square, Peachtree City, GA 30269 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | SPEROS, CHARLES A | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 617 POWDER HORN ROW, LAKELAND, FL 33809 | - |
REINSTATEMENT | 2011-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-09-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State