Search icon

CASTLE HOME BUILDERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASTLE HOME BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jan 2021 (5 years ago)
Document Number: L16000139007
FEI/EIN Number 81-3377182
Address: 304 S Minstrel Ave, INVERNESS, FL, 34450, US
Mail Address: 304 S Minstrel Ave, INVERNESS, FL, 34450, US
ZIP code: 34450
City: Inverness
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVEY MATTHEW S President 304 S Minstrel Ave, INVERNESS, FL, 34450
Covey Kirsten L Secretary 304 S Minstrel Ave, INVERNESS, FL, 34450
Baum Raymond Manager 904 Georges Station Rd, Greensburg, PA, 15601
COVEY MATTHEW S Agent 304 S Minstrel Ave, INVERNESS, FL, 34450

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MATTHEW COVEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P2933073

Unique Entity ID

Unique Entity ID:
M1FBQQL8AKN3
CAGE Code:
9EF61
UEI Expiration Date:
2025-12-24

Business Information

Activation Date:
2024-12-26
Initial Registration Date:
2022-10-10

Commercial and government entity program

CAGE number:
9EF61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-24

Contact Information

POC:
MATTHEW COVEY

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 304 S Minstrel Ave, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 304 S Minstrel Ave, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2023-03-11 304 S Minstrel Ave, INVERNESS, FL 34450 -
LC AMENDMENT AND NAME CHANGE 2021-01-21 CASTLE HOME BUILDERS, LLC -
LC AMENDMENT AND NAME CHANGE 2019-06-03 CASTLE HOME BUILDERS & ROOFING LLC -
LC AMENDMENT AND NAME CHANGE 2017-10-24 COVEY BUILDERS, LLC -
LC AMENDMENT 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
LC Amendment and Name Change 2021-01-21
ANNUAL REPORT 2020-06-01
LC Amendment and Name Change 2019-06-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State