Search icon

CASTLEBAY ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: CASTLEBAY ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLEBAY ENTERPRISE 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: 16 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: L17000037365
FEI/EIN Number 81-5441548

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

Address: 7612 CASTLEBAY COURT, ORLANDO, FL, 32835
Mail Address: 7612 CASTLEBAY COURT, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHEORGHE ALBA E Manager 7612 CASTLEBAY COURT, ORLANDO, FL, 32835
GHEORGHE OVIDIU C Agent 7612 CASTLEBAY COURT, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138158 TASKPRO HOME IMPROVEMENTS ACTIVE 2020-10-26 2025-12-31 - 7612, CASTLEBAY CT., ORLANDO, FL, 32835
G18000081637 FIX AND FLIP CENTRAL FLORIDA EXPIRED 2018-07-31 2023-12-31 - 7612 CASTLEBAY CT, ORLANDO, FL, 32835
G17000018740 CASTLEBAY RENOVATIONS EXPIRED 2017-02-20 2022-12-31 - 7612 CASTLEBAY COURT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 GHEORGHE, OVIDIU C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-09
REINSTATEMENT 2022-02-03
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State