Search icon

CASTLE ON THE KEY, LLC - Florida Company Profile

Company Details

Entity Name: CASTLE ON THE KEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLE ON THE KEY, 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: 31 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L14000002883
FEI/EIN Number 47-1007828

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

Address: 329 Avenida De Mayo, Sarasota, FL, 34242, US
Mail Address: 329 Avenida de Mayo, Sarasota, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER DONALD Manager 329 Avenida de Mayo, Sarasota, FL, 34242
STAHLSCHMIDT BOB Agent 467 AVENIDA DE MAYO, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053679 SIESTA SELF STORAGE EXPIRED 2014-06-03 2019-12-31 - 329 AVENIDA DE MAYO, SARASOTA, FL, 30067

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 STAHLSCHMIDT, BOB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-07-11 329 Avenida De Mayo, Sarasota, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 329 Avenida De Mayo, Sarasota, FL 34242 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State