Search icon

COMAR CASTLE, LLC - Florida Company Profile

Company Details

Entity Name: COMAR CASTLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMAR CASTLE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
COMAR BRET EBret Co Managing Member 4866 East Gull Lake Drive, Hickory Corners, MI, 49060
Castle David A President 4285 SW MARTIN HIGHWAY, PALM CITY, FL, 34990
HERNICZ CHARLES B Agent 96072 Breezeway Court, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113384 BROADSCOPE CONSTRUCTION SERVICES EXPIRED 2015-11-06 2020-12-31 - 4285 SW MARTIN HWY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 96072 Breezeway Court, Yulee, FL 32097 -
LC NAME CHANGE 2013-05-16 COMAR CASTLE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State