Search icon

CASTLETON EQUITYS LLC - Florida Company Profile

Company Details

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

CASTLETON EQUITYS 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: 04 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2012 (13 years ago)
Document Number: L10000059927
FEI/EIN Number 273182968

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

Address: 3665 N 34th Ave, HOLLYWOOD, FL, 33021, US
Mail Address: 3665 N 34th Ave, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELLE BEHAR Managing Member 3665 N. 34th Ave, HOLLYWOOD, FL, 33021
BEHAR JOSEPH Manager 3665 N. 34th Ave., HOLLYWOOD, FL, 33021
SONNY AND DEBRA MAWARDI LLC Auth 1101 SW 128 TERRACE, Pembroke Pines, FL, 33027
BEHAR DANIELLE M Agent 3665 N 34th Ave., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 3665 N 34th Ave, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-04-14 3665 N 34th Ave, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 3665 N 34th Ave., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-08-29 BEHAR, DANIELLE MGRM -
REINSTATEMENT 2012-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000394423 TERMINATED 1000000715501 BROWARD 2016-06-16 2036-06-22 $ 13,241.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State