Search icon

CASTLEBROOK THOROUGHBREDS, LLC - Florida Company Profile

Company Details

Entity Name: CASTLEBROOK THOROUGHBREDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLEBROOK THOROUGHBREDS, 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: 11 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L11000043266
FEI/EIN Number NOT APPLICABLE

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

Address: 13418 NW NW HWY 225, Reddick, FL, 32686, US
Mail Address: PO box 825, Fairfield, FL, 32634, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON BRUCE M Managing Member 13418 NW HWY 225, REDDICK, FL, 32686
EMEIS SANDRA Managing Member 13418 NWY HWY 225, REDDICK, FL, 32686
EMEIS SANDRA Agent 13418 NW HWY 225, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 13418 NW NW HWY 225, Reddick, FL 32686 -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 EMEIS, SANDRA -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000700009 INACTIVE WITH A SECOND NOTICE FILED 2016-SC-1486 MARION COUNTY COURT 2016-10-11 2021-11-02 $2,426.09 TEIGLAND FRANKLIN & BROKKEN, D.V.M.'S, P.A., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-07-11
REINSTATEMENT 2022-10-06
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-07-12
REINSTATEMENT 2018-11-20
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-09-14
LC Amendment 2015-05-18
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State