Search icon

CASTLE FINANCIAL INVESTORS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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