Search icon

CASTCOVERULTRA LLC - Florida Company Profile

Company Details

Entity Name: CASTCOVERULTRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTCOVERULTRA 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000118493
FEI/EIN Number 300604840

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

Address: 5907 Sandbirch Way, Lake Worth, FL, 33463, US
Mail Address: 5907 Sandbirch Way, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGY LASZLO Managing Member 5907 Sandbirch Way, Lake Worth, FL, 33463
BOLLA TUNDE Managing Member 5907 Sandbirch Way, Lake Worth, FL, 33463
NAGY LASZLO Agent 5907 Sandbirch Way, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 5907 Sandbirch Way, Lake Worth, FL 33463 -
REINSTATEMENT 2017-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 5907 Sandbirch Way, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2017-03-09 5907 Sandbirch Way, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-03-09 NAGY, LASZLO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-30 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-03-09
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-02-11
ANNUAL REPORT 2011-02-08
REINSTATEMENT 2010-09-30
Florida Limited Liability 2009-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State