Search icon

CASTILLO ENGINEERING SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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

CASTILLO ENGINEERING 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: 13 Jul 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L06000070751
FEI/EIN Number 205242041

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

Address: 1060 Maitland Center Commons Blvd., Maitland, FL, 32751, US
Mail Address: 1060 Maitland Center Commons Blvd, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CASTILLO ENGINEERING SERVICES, LLC, KENTUCKY 1212317 KENTUCKY
Headquarter of CASTILLO ENGINEERING SERVICES, LLC, KENTUCKY 1212318 KENTUCKY
Headquarter of CASTILLO ENGINEERING SERVICES, LLC, KENTUCKY 1205387 KENTUCKY
Headquarter of CASTILLO ENGINEERING SERVICES, LLC, KENTUCKY 1205386 KENTUCKY
Headquarter of CASTILLO ENGINEERING SERVICES, LLC, ILLINOIS LLC_12652542 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASTILLO ENGINEERING SERVICES, LLC 401(K) PROFIT SHARING PLAN 2023 205242041 2024-12-11 CASTILLO ENGINEERING SERVICES, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 4072892575
Plan sponsor’s address 1060 MAITLAND CTR COMMONS, STE.270, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2024-12-11
Name of individual signing CHRISTOPHER CASTILLO
Valid signature Filed with authorized/valid electronic signature
CASTILLO ENGINEERING SERVICES, LLC 401(K) PROFIT SHARING PLAN 2022 205242041 2023-08-28 CASTILLO ENGINEERING SERVICES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 4072892575
Plan sponsor’s address 1060 MAITLAND CTR COMMONS, STE.270, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing CHRISTOPHER CASTILLO
Valid signature Filed with authorized/valid electronic signature
CASTILLO ENGINEERING SERVICES, LLC 401(K) PSP 2021 205242041 2022-06-28 CASTILLO ENGINEERING SERVICES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 4072892575
Plan sponsor’s address 620 N WYMORE ROAD SUITE 250, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing CHRISTOPHER CASTILLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CASTILLO ERMOCRATES E Managing Member 1060 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751
CASTILLO CHRISTOPHER E Managing Member 1060 MAITLAND CENTER COMMONS BLVD.,, MAITLAND, FL, 32751
CASTILLO CHRISTOPHER E Agent 1060 Maitland Center Commons Blvd, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028732 SOLARLETTER.COM ACTIVE 2024-02-23 2029-12-31 - 1060 MAITLAND CENTER COMMONS BLVD, SUITE 270, MAITLAND, FL, 32751
G16000118051 RC ENGINEERING EXPIRED 2016-10-31 2021-12-31 - 2381 CREST RIDGE COURT, SANFORD, FL, 32771
G09089900547 RC SOLAR SOLUTIONS, LLC EXPIRED 2009-03-30 2014-12-31 - 2381 CREST RIDGE COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1060 Maitland Center Commons Blvd, SUITE 270, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1060 Maitland Center Commons Blvd., Suite 270, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2020-01-16 CASTILLO, CHRISTOPHER E -
CHANGE OF MAILING ADDRESS 2020-01-16 1060 Maitland Center Commons Blvd., Suite 270, Maitland, FL 32751 -
LC NAME CHANGE 2018-03-02 CASTILLO ENGINEERING SERVICES, LLC -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-19
LC Name Change 2018-03-02
ANNUAL REPORT 2017-07-18
REINSTATEMENT 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6017577702 2020-05-01 0491 PPP 2925 W STATE ROAD 434 STE 111, LONGWOOD, FL, 32779-4456
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32779-4456
Project Congressional District FL-07
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49836.63
Forgiveness Paid Date 2024-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State