Entity Name: | CASTELLA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTELLA PROPERTIES, 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: | 03 Jul 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | L12000087325 |
FEI/EIN Number |
45-5633953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24011 VIA CASTELLA, UNIT 2403, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 24011 VIA CASTELLA, UNIT 2403, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMBERAKIS CHRIS | Manager | 24011 VIA CASTELLA, UNIT 2403, BONITA SPRINGS, FL, 34134 |
LIMBERAKIS CONSTANTINE | Manager | 24011 VIA CASTELLA, UNIT 2403, BONITA SPRINGS, FL, 34134 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-12-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2023-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-27 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-25 | 24011 VIA CASTELLA, UNIT 2403, BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2017-08-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-25 | 24011 VIA CASTELLA, UNIT 2403, BONITA SPRINGS, FL 34134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-02 |
LC Amendment | 2023-12-27 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-08-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State