Search icon

KASTLE MARKETING LLC - Florida Company Profile

Company Details

Entity Name: KASTLE MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KASTLE MARKETING 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: 28 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000061140
FEI/EIN Number 81-1885572

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

Address: 11940 Homestead Lane, FORT MYERS, FL, 33905, US
Mail Address: 11940 Homestead Lane, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE STEVEN A Manager 11940 Homestead Lane, FORT MYERS, FL, 33905
COLE KATHERINE F Manager 11940 Homestead Lane, FORT MYERS, FL, 33905
COLE STEVEN A Agent 11940 Homestead Lane, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000084923 BELLA COCCINELLA EXPIRED 2017-08-06 2022-12-31 - 8514 SUMNER AVE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 11940 Homestead Lane, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2018-05-01 11940 Homestead Lane, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 11940 Homestead Lane, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2017-04-08 COLE, STEVEN A -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-08
Florida Limited Liability 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State