Search icon

AMERICAN CASTLE LLC - Florida Company Profile

Company Details

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

AMERICAN CASTLE 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: 03 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: L10000046810
FEI/EIN Number 203885388

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

Address: 3871 Falcon Crest Dr, Green Cove Springs, FL, 32043, US
Mail Address: 3871 Falcon Crest Dr, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON FRED H President 3871 Falcon Crest Dr, Green Cove Springs, FL, 32043
ROBINSON FRED H Agent 3871 Falcon Crest Dr, Green Cove Springs, FL, 32043
SPEAK VERNON Authorized Member 560 14th Ave NW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033285 ZOMGUN EXPIRED 2012-04-06 2017-12-31 - 12693 TANGERINE BLVD, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 3871 Falcon Crest Dr, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-04-02 3871 Falcon Crest Dr, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 3871 Falcon Crest Dr, Green Cove Springs, FL 32043 -
LC AMENDMENT 2019-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-07
LC Amendment 2019-03-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State