Search icon

CASTO/CCM US-BLOOMINGDALE, LLC - Florida Company Profile

Company Details

Entity Name: CASTO/CCM US-BLOOMINGDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTO/CCM US-BLOOMINGDALE, 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: 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: 19 Feb 2013 (12 years ago)
Date of dissolution: 17 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2024 (9 months ago)
Document Number: L13000025944
FEI/EIN Number 38-3899517

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

Address: 6562 University Parkway, SARASOTA, FL, 34240, US
Mail Address: 250 Civic Center Drive, Columbus, OH, 43215, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HUTCHENS J. BRETT Manager 6562 University Parkway, SARASOTA, FL, 34240
CASTO DON M Manager 6562 University Parkway, SARASOTA, FL, 34240
NIKITINE VADIM A Manager 1730 MASSACHUSETTS AVE NW, WASHINGTON, DC, 20036

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-17 - -
CHANGE OF MAILING ADDRESS 2024-04-10 6562 University Parkway, Ste 210, SARASOTA, FL 34240 -
LC STMNT OF AUTHORITY 2015-08-05 - -
LC STMNT OF RA/RO CHG 2015-02-05 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-17
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State