Entity Name: | CASTOR HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTOR HOMES, 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: | 05 Feb 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Jun 2018 (7 years ago) |
Document Number: | L15000022755 |
FEI/EIN Number |
47-3032935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 880, WINTER PARK, FL, 32790-0880, US |
Address: | 5920, Av. des Prairies, Saint Hyacinthe, Qc, J2R1C4, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benoit Eric R | Manager | PO Box 880, Winterpark, FL, 327900880 |
Mondor Martin | Manager | PO Box 880, Winterpark, FL, 327900880 |
WHWW, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-06 | 5920, Av. des Prairies, Saint Hyacinthe, Qc, Canada J2R1C4 CA | - |
CHANGE OF MAILING ADDRESS | 2020-09-25 | 5920, Av. des Prairies, Saint Hyacinthe, Qc, Canada J2R1C4 CA | - |
LC NAME CHANGE | 2018-06-05 | CASTOR HOMES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-15 | 329 Park Avenue North, Second Floor, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-15 | WHWW, Inc. | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-12-15 |
REINSTATEMENT | 2017-10-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State