Entity Name: | CASTLE 1132 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTLE 1132 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: | 20 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2022 (3 years ago) |
Document Number: | L15000142881 |
FEI/EIN Number |
81-2345060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 NE 12TH AVE, miami, FL, 33138-4257, US |
Mail Address: | 8100 NE 12TH AVE, Miami, FL, 33138-4257, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAM GEORGETTE | Manager | 10235 SW 139 PLACE, MIAMI, FL, 33186 |
William Georges | Manager | 8100 NE 12 Ave, Miami, FL, 33138 |
William Georges | Agent | 8100 NE 2 Ave., Miami, FL, 331384257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 8100 NE 2 Ave., Miami, FL 33138-4257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 8100 NE 12TH AVE, miami, FL 33138-4257 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 8100 NE 12TH AVE, miami, FL 33138-4257 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | William, Georges | - |
LC AMENDMENT | 2017-10-13 | - | - |
LC AMENDMENT | 2017-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-01 |
REINSTATEMENT | 2022-10-17 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-12 |
LC Amendment | 2017-10-13 |
LC Amendment | 2017-06-19 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State