Entity Name: | CASTANEDA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTANEDA PROPERTIES, 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: |
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: | 12 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2016 (9 years ago) |
Document Number: | L08000058098 |
FEI/EIN Number |
262807230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 S WOODLAND BLVD., DELAND, FL, 32720 |
Mail Address: | 2448 Wright Road, Lexington, NC, 27292, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTANEDA MARIA | Managing Member | 2448 Wright Road, Lexington, NC, 27292 |
Castaneda Maria | Agent | 344 S Woodland Blvd, Deland, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08205900314 | FASHION GALLERY | EXPIRED | 2008-07-23 | 2013-12-31 | - | 58 S. COURTLAND BLVD., DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 344 S Woodland Blvd, Deland, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 335 S WOODLAND BLVD., DELAND, FL 32720 | - |
REINSTATEMENT | 2016-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Castaneda, Maria | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-07-02 | CASTANEDA PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-05 |
REINSTATEMENT | 2016-02-05 |
REINSTATEMENT | 2012-10-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State