Search icon

LOS CASTORES, LLC - Florida Company Profile

Company Details

Entity Name: LOS CASTORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS CASTORES, 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: 16 Apr 2009 (16 years ago)
Document Number: L09000037160
FEI/EIN Number 264690318

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

Address: 712 JUPITER LANE, WESTON, FL, 33327
Mail Address: 2950 GLADES CIR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUTO-TEAM INVESTMENTS, LLC Agent -
PADRON JOSE Manager 2950 GLADES CR, UNIT 18, WESTON, FL, 33327
PADRON MARIA Manager 2950 GLADES CR, UNIT 18, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087382 TREASURE BAY DEVELOPMENT GROUP EXPIRED 2015-08-24 2020-12-31 - 2950 GLADES CIRCLE, SUITE 18, WESTON, FL, 33327
G15000005457 SWIFT COMMERCIAL ENTERPRISE EXPIRED 2015-01-15 2020-12-31 - 2950 GLADES CIR, SUITE 18, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-17 712 JUPITER LANE, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2016-04-29 AUTO-TEAM INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2950 Glades Cir, Ste 18, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-31 712 JUPITER LANE, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State