Entity Name: | CASTELL GLOBAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Oct 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | L16000183651 |
FEI/EIN Number | 81-4852998 |
Address: | 2198 West Busch Blvd, TAMPA, FL, 33612, US |
Mail Address: | PO Box 271732, TAMPA, FL, 33688-1732, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO JOSE B | Agent | 2198 West Busch Blvd, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
CASTILLO JOSE B | Manager | 2198 West Busch Blvd, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-25 | 2198 West Busch Blvd, TAMPA, FL 33612 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-27 | 2198 West Busch Blvd, TAMPA, FL 33612 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-27 | 2198 West Busch Blvd, TAMPA, FL 33612 | No data |
REINSTATEMENT | 2018-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | CASTILLO, JOSE B | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2017-01-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-10-15 |
LC Amendment | 2017-01-09 |
Florida Limited Liability | 2016-10-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State