Search icon

THE CASTLE ANTIQUES AND COLLECTIBLES LLC - Florida Company Profile

Company Details

Entity Name: THE CASTLE ANTIQUES AND COLLECTIBLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CASTLE ANTIQUES AND COLLECTIBLES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000118179
FEI/EIN Number 47-4475216

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

Address: 5900 C Us Hwy 1, grant, FL, 32949, US
Mail Address: PO Box 880938, PORT ST LUCIE, FL, 34988, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mendez elizabeth Authorized Member PO Box 880938, PORT ST LUCIE, FL, 34988
MENDEZ ELIZABETH Agent 5900 C Us Hwy 1, grant, FL, 32949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 5900 C Us Hwy 1, grant, FL 32949 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 5900 C Us Hwy 1, grant, FL 32949 -
REINSTATEMENT 2022-10-13 - -
CHANGE OF MAILING ADDRESS 2022-10-13 5900 C Us Hwy 1, grant, FL 32949 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-18 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 MENDEZ, ELIZABETH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000657843 TERMINATED 1000000764057 ST LUCIE 2017-11-28 2037-12-06 $ 821.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-06-30
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State