Entity Name: | BLUE CASTLE SOCIETY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE CASTLE SOCIETY 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: |
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: | 21 Feb 2014 (11 years ago) |
Document Number: | L14000029710 |
FEI/EIN Number |
36-4779390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 865 Cypress Pkwy, POINCIANA, FL, 34758, US |
Mail Address: | 865 Cypress Pkwy, Poinciana, FL, 34758, US |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTANO VILLAMIZAR DIEGO A | Manager | 2501 Trafalgar Blvd., Kissimmee, FL, 34758 |
Urrea Mendoza Martha L | Manager | 2501 Trafalgar Blvd., Kissimmee, FL, 34758 |
Urrea Mendoza Martha L | Agent | 2501 Trafalgar Blvd., Kissimmee, FL, 34758 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000144096 | FURRY TAILS PET GROOMING | ACTIVE | 2020-11-09 | 2025-12-31 | - | 865 CYPRESS PKWY, POINCIANA, FL, 34758 |
G17000008483 | BLUE CASTLE HOMES | ACTIVE | 2017-01-23 | 2027-12-31 | - | 865 CYPRESS PKWY, POINCIANA, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 2501 Trafalgar Blvd., Kissimmee, FL 34758 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-19 | 865 Cypress Pkwy, POINCIANA, FL 34758 | - |
CHANGE OF MAILING ADDRESS | 2020-11-09 | 865 Cypress Pkwy, POINCIANA, FL 34758 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | Urrea Mendoza, Martha Liliana | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State