Search icon

DANIEL J. CASTILLO LLC - Florida Company Profile

Company Details

Entity Name: DANIEL J. CASTILLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL J. CASTILLO 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: 13 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L03000022161
FEI/EIN Number 320086752

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

Address: 10625 NORTH MILITARY TRAIL, STE. 202, PALM BEACH GARDENS, FL, 33410
Mail Address: 10625 NORTH MILITARY TRAIL, STE. 202, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO DANIEL J Director 10625 N MILITARY TRAIL STE. 202, PALM BEACH GARDENS, FL, 33410
CASTILLO DANIEL J Agent 10625 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-16 10625 NORTH MILITARY TRAIL, STE. 202, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2010-11-16 10625 NORTH MILITARY TRAIL, STE. 202, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-16 10625 NORTH MILITARY TRAIL, STE. 202, PALM BEACH GARDENS, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State