Entity Name: | CASTILE RUN FARM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTILE RUN FARM 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: |
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: | 12 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2014 (11 years ago) |
Document Number: | L11000093330 |
FEI/EIN Number |
453130748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3004 PEACOCK LN, TAMPA, FL, 33618, US |
Mail Address: | 3004 PEACOCK LN, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROHRER PATRICIA L | Managing Member | 3004 PEACOCK LN, TAMPA, FL, 33618 |
ROHRER MICHAEL | Managing Member | 1704 FOLLOWTHRU DR, TAMPA, FL, 33612 |
ROHRER RICHARD S | Manager | 557 HECK AVE, LITTLE TORCH KEY, FL, 33042 |
ROHRER MARK | Manager | 16612 W COURSE DR, TAMPA, FL, 33624 |
ROHRER PATRICIA L | Agent | 3004 PEACOCK LN, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 3004 PEACOCK LN, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 3004 PEACOCK LN, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 3004 PEACOCK LN, TAMPA, FL 33618 | - |
REINSTATEMENT | 2014-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State