Search icon

CASTLE ENTERPRISES PINELLAS, LLC - Florida Company Profile

Company Details

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

CASTLE ENTERPRISES PINELLAS, 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: 02 Jun 2014 (11 years ago)
Document Number: L14000091384
FEI/EIN Number 47-2900929

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

Address: 14202 62nd St N, CLEARWATER, FL, 33760, US
Mail Address: 2825 Rolling Woods Drive, PALM HARBOR, FL, 34683, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTLE JULIE A Authorized Member 2825 Rolling Woods Drive, PALM HARBOR, FL, 34683
Castle Colin B Authorized Member 2825 Rolling Woods Drive, PALM HARBOR, FL, 34683
CASTLE JULIE A Agent 2825 Rolling Woods Drive, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159653 A BRIGHT IDEA LIGHTING ACTIVE 2022-12-27 2027-12-31 - 2825 ROLLING WOODS DR, PALM HARBOR, FL, 34683
G22000159655 MY EVERLIGHTS PINELLAS ACTIVE 2022-12-27 2027-12-31 - 14202 62ND ST N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-07 2825 Rolling Woods Drive, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2019-10-16 14202 62nd St N, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 14202 62nd St N, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-12-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State