Search icon

CASTLEMINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CASTLEMINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLEMINE SERVICES, 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: 26 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L19000000710
FEI/EIN Number 83-3050676

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

Address: 2040 W Lake Brantley Dr., longwood, FL, 32779, US
Mail Address: 2040 W Lake Brantley Dr., longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY RYAN S Manager 2040 W Lake Brantley Dr., longwood, FL, 32779
MURPHY RYAN S Agent 2040 W Lake Brantley Dr., longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046748 CORNERSTONE ROOFING ACTIVE 2024-04-05 2029-12-31 - 573 WHISPERWOOD DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 2040 W Lake Brantley Dr., longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-10-08 2040 W Lake Brantley Dr., longwood, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 2040 W Lake Brantley Dr., longwood, FL 32779 -
REINSTATEMENT 2023-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-17 MURPHY, RYAN S -
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-08
REINSTATEMENT 2023-02-24
REINSTATEMENT 2021-12-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State