Search icon

CASTAWAY CLEANOUTS, LLC - Florida Company Profile

Company Details

Entity Name: CASTAWAY CLEANOUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTAWAY CLEANOUTS, 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 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L14000189109
FEI/EIN Number 472526418

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

Address: 226 Basin Dr, Lauderdale by the Sea, FL, 33308, US
Mail Address: 226 Basin Drive, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALDIERI CHRISTOPHER B Authorized Member 226 Basin Dr, Lauderdale by the Sea, FL, 33308
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091754 CASTAWAY TREASURES EXPIRED 2015-09-05 2020-12-31 - 1421 SW 10TH STREET, UNIT # 102, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-03-10 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 226 Basin Dr, Lauderdale by the Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-03-17 226 Basin Dr, Lauderdale by the Sea, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-10-06 CASTAWAY CLEANOUTS, LLC -
LC AMENDMENT AND NAME CHANGE 2017-01-30 CAST AWAY ENTERPRISE, LLC -
LC AMENDMENT AND NAME CHANGE 2015-01-20 CASTAWAY CLEANOUTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-03-17
ANNUAL REPORT 2018-03-15
LC Amendment and Name Change 2017-10-06
ANNUAL REPORT 2017-02-09
LC Amendment and Name Change 2017-01-30
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State