Entity Name: | CASTILLO GRAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTILLO GRAND 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. |
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: | 29 Oct 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L99000007204 |
FEI/EIN Number |
650963548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 33762 |
Mail Address: | 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLARD FRED BJr. | Agent | 2325 ULMERTON RD, CLEARWATER, FL, 33762 |
CG MANAGING MEMBER INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 2325 ULMERTON RD, SUITE 20, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | BULLARD, FRED B, Jr. | - |
LC AMENDED AND RESTATED ARTICLES | 2008-10-09 | - | - |
LC AMENDMENT | 2008-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-03 | 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2006-05-03 | 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL 33762 | - |
AMENDED AND RESTATEDARTICLES | 2003-07-18 | - | - |
AMENDMENT | 2001-08-22 | - | - |
AMENDMENT | 2001-05-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000691993 | LAPSED | 11-20516 | BROWARD COUNTY | 2011-07-08 | 2016-10-27 | $30,000.00 | SHERATON OPERATING CORPORATION, 1111 WESTCHESTER AVENUE, WHITE PLAINS, NEW YORK 10604 |
J02000233407 | LAPSED | 02-001156 | 17TH JUD CIR BROWARD CNTY FL | 2002-06-10 | 2007-06-17 | $60,000.00 | CAROLE KORN INTERIORS, INC., 622 BANYAN TRAIL, BOCA RATON, FL 33431 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIM ELMES VS CASTILLO GRAND, LLC | 4D2012-2796 | 2012-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIM ELMES, LLC |
Role | Appellant |
Status | Active |
Representations | Roderick Flynn Coleman |
Name | CASTILLO GRAND LLC |
Role | Appellee |
Status | Active |
Representations | GREGORY GILLIS OLSEN |
Name | HON. RICHARD D. EADE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-10-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-10-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-10-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | TIM ELMES |
Docket Date | 2012-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-08-01 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TIM ELMES |
Name | Date |
---|---|
ANNUAL REPORT | 2017-08-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-30 |
LC Amendment | 2008-10-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307300574 | 0418800 | 2004-08-05 | 1 N FORT LAUDERDALE BLVD., FORT LAUDERDALE, FL, 33310 | |||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State