Search icon

CASTLE TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: CASTLE TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLE TECHNOLOGIES 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: 18 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L16000075034
FEI/EIN Number 270048461

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

Address: 21543 BILLOWY JAUNT DR, LAND O LAKES, FL, 34637, US
Mail Address: 21543 BILLOWY JAUNT DR, LAND O LAKES, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THELMA DEL CASTILLO CARLEY Agent 21543 BILLOWY JAUNT DR, LAND O LAKES, FL, 34637
CARLEY THELMA D Authorized Member 21543 BILLOWY JAUNT DR, LAND O LAKES, FL, 34637
CARLEY THELMA D Manager 21543 BILLOWY JAUNT DR, LAND O LAKES, FL, 34637
CARLEY ERIC D Authorized Member 21543 BILLOWY JAUNT DR, LAND O LAKES, FL, 34637
CARLEY ERIC D Manager 21543 BILLOWY JAUNT DR, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2016-04-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000160115

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-04-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4550108206 2020-08-06 0455 PPP 21543 BILLOWY JAUNT DR, LAND O LAKES, FL, 34637-7636
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8960
Loan Approval Amount (current) 8960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAND O LAKES, PASCO, FL, 34637-7636
Project Congressional District FL-12
Number of Employees 2
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9037.08
Forgiveness Paid Date 2021-06-17
2002108609 2021-03-13 0455 PPS 21543 Billowy Jaunt Dr, Land O Lakes, FL, 34637-7636
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8686
Loan Approval Amount (current) 8686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34637-7636
Project Congressional District FL-12
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8724.36
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State