Entity Name: | CASTLE FINANCIAL INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTLE FINANCIAL INVESTORS, 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: | 16 Sep 2008 (17 years ago) |
Date of dissolution: | 11 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Oct 2023 (2 years ago) |
Document Number: | L08000088016 |
FEI/EIN Number |
22-3795016
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 |
Name | Role | Address |
---|---|---|
MATTHEW H. MASCHLER, ESQ. | Agent | 2255 GLADES ROAD, BOCA RATON, FL, 33431 |
MASCHLER MATTHEW | Manager | 2255 GLADES ROAD, SUITE 324A, BOCA RATON, FL, 33431 |
MASCHLER ERIK J | Manager | 300 FRANK W BURR BLVD, TEANECK, NJ, 07666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 2255 GLADES RD, SUITE 324A, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 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 900000092849 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State