Entity Name: | COMAR CASTLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Feb 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 May 2013 (12 years ago) |
Document Number: | L13000021508 |
FEI/EIN Number | 46-2004790 |
Address: | 4285 SW MARTIN HIGHWAY, PALM CITY, FL, 34990, US |
Mail Address: | P.O. BOX 559, RICHLAND, MI, 49083, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNICZ CHARLES B | Agent | 96072 Breezeway Court, Yulee, FL, 32097 |
Name | Role | Address |
---|---|---|
COMAR BRET EBret Co | Managing Member | 4866 East Gull Lake Drive, Hickory Corners, MI, 49060 |
Name | Role | Address |
---|---|---|
Castle David A | President | 4285 SW MARTIN HIGHWAY, PALM CITY, FL, 34990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000113384 | BROADSCOPE CONSTRUCTION SERVICES | EXPIRED | 2015-11-06 | 2020-12-31 | No data | 4285 SW MARTIN HWY, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 96072 Breezeway Court, Yulee, FL 32097 | No data |
LC NAME CHANGE | 2013-05-16 | COMAR CASTLE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State