Entity Name: | CASTLE PUBLISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTLE PUBLISHING 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000001536 |
FEI/EIN Number |
461693078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4255 US HWY 1 S, 18-173, ST AUGUSTINE, FL, 32086, US |
Mail Address: | 4255 US HWY 1 S, 18-173, ST AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER BOSCH LAW PA | Agent | 4488 OCEANSHORE BLVD, PALM COAST, FL, 32137 |
PAULSON BINGHAM AND PAGE TRUST | Manager | 4255 US HWY 1 S, ST AUGUSTINE, FL, 32086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000064191 | MY SHORT SALE CENTER | EXPIRED | 2013-06-25 | 2018-12-31 | - | 303-B ANASTASIA BLVD STE 108, ST AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 4255 US HWY 1 S, 18-173, ST AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 4255 US HWY 1 S, 18-173, ST AUGUSTINE, FL 32086 | - |
REINSTATEMENT | 2014-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
REINSTATEMENT | 2014-11-14 |
Florida Limited Liability | 2013-01-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State