Search icon

CASTRO RESIDENTIAL REMODELING, LLC

Company Details

Entity Name: CASTRO RESIDENTIAL REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000080699
FEI/EIN Number 464447088
Address: 1630 Cellar Circle, JACKSONVILLE, FL, 32225, US
Mail Address: 1630 Cellar Circle, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DECASTRO Manuel JSr. Agent 1630 Cellar Circle, JACKSONVILLE, FL, 32225

Manager

Name Role Address
DECASTRO Manuel JSr. Manager 1630 Cellar Circle, JACKSONVILLE, FL, 32225
MANUEL DECASTRO JSR. Manager 1630 Cellar Circle, JACKSONVILLE, FL, 32225

Managing Member

Name Role Address
DECASTRO LEONA M Managing Member 1630 Cellar Circle, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 1630 Cellar Circle, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2020-07-20 1630 Cellar Circle, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 1630 Cellar Circle, JACKSONVILLE, FL 32225 No data
REINSTATEMENT 2018-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-01 DECASTRO, Manuel J, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-01-15 No data No data

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-01-15
Florida Limited Liability 2012-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State