Search icon

LUIS CASTELLANOS, LLC. - Florida Company Profile

Company Details

Entity Name: LUIS CASTELLANOS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS CASTELLANOS, 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: 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: 05 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L08000044838
Address: 13825 SW 78TH PL., MIAMI, FL, 33158, US
Mail Address: 13825 SW 78TH PL., MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS LUIS Managing Member 13825 SW 78TH PL., MIAMI, FL, 33158
CASTELLANOS LUIS Agent 13825 SW 78TH PL., MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
Luis Castellanos, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-2064 2024-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11190-CA-01

Parties

Name LUIS CASTELLANOS, LLC.
Role Appellant
Status Active
Representations Jamie Alvarez
Name Yaneivis Diaz
Role Appellant
Status Active
Representations Jamie Alvarez
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Cory Stuart Laufer
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2064. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2064. Not certified.
On Behalf Of Luis Castellanos
View View File
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13102832
On Behalf Of Luis Castellanos
View View File
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
Florida Limited Liability 2008-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6401797801 2020-06-01 0455 PPP 10417 NW 61 ST LANE, Doral, FL, 33178
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1812
Loan Approval Amount (current) 1812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Doral, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1837.02
Forgiveness Paid Date 2021-10-21
9076018807 2021-04-23 0455 PPP 4640 Deleon St Apt H137, Fort Myers, FL, 33907-1238
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-1238
Project Congressional District FL-19
Number of Employees 1
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State