Search icon

CASTLE FINANCIAL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CASTLE FINANCIAL MANAGEMENT, 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: 16 Sep 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2008 (16 years ago)
Document Number: L08000087998
FEI/EIN Number 371489407

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

Address: 2255 GLADES RD, SUITE 324A, BOCA RATON, FL, 33431, US
Mail Address: 2255 GLADES RD, SUITE 324A, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW H. MASCHLER, ESQ. Agent 2255 GLADES ROAD, BOCA RATON, FL, 33431
MASCHLER MATTHEW H Manager 2255 GLADES ROAD, SUITE 324A, BOCA RATON, FL, 33431
MASCHLER ERIK J Manager 300 FRANK W BURR BLVD, TEANECK, NJ, 07666

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2255 GLADES RD, SUITE 324A, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2013-04-29 2255 GLADES RD, SUITE 324A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-04-29 MATTHEW H. MASCHLER, ESQ. -
MERGER 2008-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000092851

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State