Search icon

CASTALIA SYSTEMS, L.L.C.

Headquarter

Company Details

Entity Name: CASTALIA SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Aug 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L11000091245
FEI/EIN Number 45-2978908
Mail Address: 526 Luzon Ave, Tampa, FL 33606
Address: 536 LUZON AVE, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CASTALIA SYSTEMS, L.L.C., ILLINOIS LLC_10620198 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Mann, Zachary Member 526 Luzon Ave, Tampa, FL 33606
Britt, Doc Member 526 Luzon Ave, Tampa, FL 33606
Doss, Lindsey Member 526 Luzon Ave, Tampa, FL 33606

Authorized Representative

Name Role Address
Barnett-Weeks, Patricia Authorized Representative 526 Luzon Ave, Tampa, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 536 LUZON AVE, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 8814 Roberts Rd, Odessa, FL 33556 No data
CHANGE OF MAILING ADDRESS 2022-08-25 8814 Roberts Rd, Odessa, FL 33556 No data
REGISTERED AGENT NAME CHANGED 2019-11-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2019-11-22 No data No data
LC AMENDED AND RESTATED ARTICLES 2014-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-08-25
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRCA25DS214 2024-12-19 No data No data
Unique Award Key CONT_IDV_47QRCA25DS214_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2500.00
Potential Award Amount 999999999999.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) SMALL BUSINESS MULTIPLE AGENCY CONTRACT (MAC)
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CASTALIA SYSTEMS LLC
UEI MNPRJQED9SQ9
Recipient Address UNITED STATES, 8814 ROBERTS RD, ODESSA, HILLSBOROUGH, FLORIDA, 335561952
No data IDV 47QRCA24DW357 2024-09-30 No data No data
Unique Award Key CONT_IDV_47QRCA24DW357_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2500.00
Potential Award Amount 999999999999.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) WOMEN OWNED SMALL BUSINESS MULTIPLE AGENCY CONTRACT (MAC)
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CASTALIA SYSTEMS LLC
UEI MNPRJQED9SQ9
Recipient Address UNITED STATES, 8814 ROBERTS RD, ODESSA, HILLSBOROUGH, FLORIDA, 335561952
No data IDV W52P1J22G0035 2022-03-11 No data No data
Unique Award Key CONT_IDV_W52P1J22G0035_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 15000000.00

Description

Title CORRECT ACC-RI DODAAC AND UPDATE EXPIRATION DATE
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes R423: SUPPORT- PROFESSIONAL: INTELLIGENCE

Recipient Details

Recipient CASTALIA SYSTEMS LLC
UEI MNPRJQED9SQ9
Recipient Address UNITED STATES, 526 LUZON AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336063624
No data IDV 47QTCB22D0572 2022-02-23 No data No data
Unique Award Key CONT_IDV_47QTCB22D0572_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 250.00
Potential Award Amount 50000000000.00

Description

Title ADDRESS CHANGE
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient CASTALIA SYSTEMS LLC
UEI MNPRJQED9SQ9
Recipient Address UNITED STATES, 8814 ROBERTS RD, ODESSA, HILLSBOROUGH, FLORIDA, 335561952
No data IDV 47QTCA20D00CL 2020-07-20 No data No data
Unique Award Key CONT_IDV_47QTCA20D00CL_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient CASTALIA SYSTEMS LLC
UEI MNPRJQED9SQ9
Recipient Address UNITED STATES, 8814 ROBERTS RD, ODESSA, HILLSBOROUGH, FLORIDA, 335561952
No data IDV N0017819D7324 2019-01-02 No data No data
Unique Award Key CONT_IDV_N0017819D7324_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 10000000000.00

Description

Title SEAPORT-NXG
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CASTALIA SYSTEMS LLC
UEI MNPRJQED9SQ9
Recipient Address UNITED STATES, 10810 INDIGO POINT PLACE, TAMPA, HILLSBOROUGH, FLORIDA, 336126561

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6337957000 2020-04-06 0455 PPP 10810 INDIGO POINT PL, TAMPA, FL, 33612-6561
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2894100
Loan Approval Amount (current) 2240000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75098
Servicing Lender Name Bank of Charles Town
Servicing Lender Address 111 E Washington St, CHARLES TOWN, WV, 25414-1071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-6561
Project Congressional District FL-15
Number of Employees 125
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 75098
Originating Lender Name Bank of Charles Town
Originating Lender Address CHARLES TOWN, WV
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2265697.78
Forgiveness Paid Date 2021-06-04

Date of last update: 23 Feb 2025

Sources: Florida Department of State