Entity Name: | CASTLEROCK NORTH AMERICAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTLEROCK NORTH AMERICAN, 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: | 23 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000007689 |
FEI/EIN Number |
45-3618798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19864 Old Bridgewood Trl, Boca Raton, FL, 33498, US |
Mail Address: | 19864 Old Bridgewood Trl, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELMUDESI MICHAEL E | Managing Member | 9652 Savona Winds Drive, Delray Beach, FL, 33446 |
ELMUDESI ABBY D | Managing Member | 9652 Savona Winds Drive, Delray Beach, FL, 33446 |
ELMUDESI FRANK | Managing Member | 2625 NW 64TH BLVD., BOCA RATON, FL, 33496 |
RONALD L. SIEGEL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-18 | 19864 Old Bridgewood Trl, Boca Raton, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2020-07-18 | 19864 Old Bridgewood Trl, Boca Raton, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 2255 Glades Road, Suite 340W, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-08-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State