Search icon

CASTLE LOCOMOTIVE SERVICES AND REPAIR ,LLC - Florida Company Profile

Company Details

Entity Name: CASTLE LOCOMOTIVE SERVICES AND REPAIR ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLE LOCOMOTIVE SERVICES AND REPAIR ,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: 30 May 2017 (8 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L17000118659
FEI/EIN Number 82-1716304

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

Address: 2151 Lady Di Lane, JACKSONVILLE, FL, 32246, US
Mail Address: 1700 san Pablo Rd S #1102, JACKSONVILLE, FL, 32224, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSHATZ RONALD K President 1700 san Pablo Rd S #1102, JACKSONVILLE, FL, 32224
BUSHATZ SUZANN M Vice President 1700 san Pablo Rd S #1102, JACKSONVILLE, FL, 32224
BUSHATZ RONALD K Agent 1700 san Pablo Rd S #1102, JACKSONVILLE,FL, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 2151 Lady Di Lane, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-02-20 2151 Lady Di Lane, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1700 san Pablo Rd S #1102, JACKSONVILLE,FL, FL 32224 -
REINSTATEMENT 2019-11-11 - -
REGISTERED AGENT NAME CHANGED 2019-11-11 BUSHATZ, RONALD K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-02-20
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-04-08
Florida Limited Liability 2017-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State