Search icon

CASTILLO INVESTMENTS WEST, L.L.C. - Florida Company Profile

Company Details

Entity Name: CASTILLO INVESTMENTS WEST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTILLO INVESTMENTS WEST, L.L.C. 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: 06 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000028639
FEI/EIN Number 542155732

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

Address: 13400 SW 16 CT, DAVIE, FL, 33325, US
Mail Address: 13400 SW 16 CT, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ARNALDO F Managing Member 13400 SW 16 CT, DAVIE, FL, 33325
CASTILLO ERIC A Managing Member 10483 SW 54 ST., COOPER CITY, FL, 33328
CASTILLO ARNALDO F Agent 13400 SW 16 CT, DAVIE, FL, 33325
E.CASTILLO REVOCABLE TRUST Managing Member 13400 SW 16 CT, DAVIE, FL, 33325
A.CASTILLO REVOCABLE TRUST Managing Member 13400 SW 16 CT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-09-26 - -
LC AMENDMENT 2013-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-17 13400 SW 16 CT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2010-05-17 13400 SW 16 CT, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-17 13400 SW 16 CT, DAVIE, FL 33325 -
AMENDMENT 2005-12-27 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
LC Amendment 2013-09-26
LC Amendment 2013-08-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State