Entity Name: | CASTLETON OFFICE CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTLETON OFFICE CENTER 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: | 09 Nov 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Nov 2012 (12 years ago) |
Document Number: | L12000142255 |
FEI/EIN Number |
46-1627982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 NORTH MAIN STREET, CASTLETON ON HUDSON, NY, 12033, US |
Mail Address: | 1250 CONNECTICUT AVE NW, C/O Klein Law Group, PLLC, WASHINGTON, DC, 20036, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CASTLETON OFFICE CENTER LLC, NEW YORK | 4337514 | NEW YORK |
Name | Role | Address |
---|---|---|
KLEIN ANDREW M | Managing Member | 1250 CONNECTICUT AVE NW, WASHINGTON, DC, 20036 |
KLEIN ANDREW M | Agent | 10383 EMERSON STREET, Parkland, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-17 | 2 NORTH MAIN STREET, CASTLETON ON HUDSON, NY 12033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 129 Via Poinciana Lane, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 10383 EMERSON STREET, Parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 2 NORTH MAIN STREET, CASTLETON ON HUDSON, NY 12033 | - |
LC NAME CHANGE | 2012-11-26 | CASTLETON OFFICE CENTER LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State