Search icon

CASTAWAY CUSTOMS NORTHWEST LLC - Florida Company Profile

Company Details

Entity Name: CASTAWAY CUSTOMS NORTHWEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTAWAY CUSTOMS NORTHWEST 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: 22 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: L18000019534
FEI/EIN Number 824490897

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

Address: 5650 NE COUNTY ROAD, BRONSON, FL, 32621, US
Mail Address: PO BOX 731, BRONSON, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTIN DIANA J Manager 5650 NE COUNTY ROAD, BRONSON, FL, 32621
PARTIN ROBERT C Authorized Member 5650 NE COUNTY ROAD, BRONSON, FL, 32621
PARTIN ROBERT C Agent 5650 NE County Road 337, Bronson, FL, 32621

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5650 NE County Road 337, Bronson, FL 32621 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 5650 NE COUNTY ROAD, 337, BRONSON, FL 32621 -
CHANGE OF MAILING ADDRESS 2021-10-04 5650 NE COUNTY ROAD, 337, BRONSON, FL 32621 -
LC AMENDMENT 2018-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000610240 TERMINATED 1000000908647 GILCHRIST 2021-11-22 2041-11-24 $ 1,610.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
LC Amendment 2018-03-16
Florida Limited Liability 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State