Entity Name: | CASTRO RESIDENTIAL REMODELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASTRO RESIDENTIAL REMODELING, 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: |
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: | 19 Jun 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000080699 |
FEI/EIN Number |
464447088
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DECASTRO Manuel JSr. | Manager | 1630 Cellar Circle, JACKSONVILLE, FL, 32225 |
DECASTRO LEONA M | Managing Member | 1630 Cellar Circle, JACKSONVILLE, FL, 32225 |
MANUEL DECASTRO JSR. | Manager | 1630 Cellar Circle, JACKSONVILLE, FL, 32225 |
DECASTRO Manuel JSr. | Agent | 1630 Cellar Circle, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 1630 Cellar Circle, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 1630 Cellar Circle, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 1630 Cellar Circle, JACKSONVILLE, FL 32225 | - |
REINSTATEMENT | 2018-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | DECASTRO, Manuel J, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-01-15 | - | - |
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 May 2025
Sources: Florida Department of State