Entity Name: | CASTING4GROWTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTING4GROWTH, 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: | 21 Dec 2010 (14 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | L10000130175 |
FEI/EIN Number |
274638507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11476 PINE STREET, JACKSONVILLE, FL, 32258 |
Mail Address: | 10601 Theresa Drive, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUDLEY DANIEL P | Managing Member | 11476 PINE ST., JACKSONVILLE, FL, 32258 |
TESTER ANTHONY R | Managing Member | 4532 BLUEBERRY WOODS CIRCLE N, JACKSONVILLE, FL, 32258 |
Dudley Caleb L | Manager | 10601 Theresa Dr, Jacksonville, FL, 32246 |
Dudley Caleb L | Agent | 11476 PINE STREET, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 11476 PINE STREET, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | Dudley, Caleb L | - |
LC AMENDMENT | 2012-08-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 11476 PINE STREET, JACKSONVILLE, FL 32258 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State