Search icon

TALL CASTLE PROPERTIES #7, LLC - Florida Company Profile

Company Details

Entity Name: TALL CASTLE PROPERTIES #7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALL CASTLE PROPERTIES #7, 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 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L15000150433
FEI/EIN Number NOT APPLICABLE

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

Address: 940 WEST OAKLAND AVE, WINTER GARDEN, FL, 34787, US
Mail Address: PO Box 1039, Oakland, FL, 34760, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASMA & ASMA PA Agent 884 SOUTH DILLARD STREET, WINTER GARDEN, FL, 34787
MIKECO ENTERPRISES, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094300 1200 BROAD AVE LT EXPIRED 2015-09-14 2020-12-31 - P.O. BOX 1039, OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 940 WEST OAKLAND AVE, Unit A11, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 940 WEST OAKLAND AVE, Unit A11, WINTER GARDEN, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 ASMA & ASMA PA -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-05
Florida Limited Liability 2015-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State