Search icon

CASTELLANO FAMILIA LLC

Company Details

Entity Name: CASTELLANO FAMILIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000170249
FEI/EIN Number 46-4293647
Address: 3718 162nd AVE E, Parrish, FL, 34219, US
Mail Address: 3718 162nd AVE E, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Yu Jefferson Agent 10775 NW 21st, Miami, FL, 33172

General Manager

Name Role Address
CASTELLANO Obie I General Manager 3718 162nd AVE E, Parrish, FL, 34219

Manager

Name Role Address
Yu Jefferson Manager 10775 nw 21st unit 170, miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101494 CHINOS HOOKAH LOUNGE EXPIRED 2015-10-04 2020-12-31 No data 10775 NW 21ST UNIT 170, MIAMI, FL, 33172
G15000093965 HAWAIIAN HOOKAH EXPIRED 2015-09-12 2020-12-31 No data 3718 162ND AVE E, PARRSIH, FL, 34219
G14000099456 CAFE CORSA EXPIRED 2014-09-30 2019-12-31 No data 3718 162ND AVE E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-12 Yu, Jefferson No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-12 10775 NW 21st, Unit 170, Miami, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-12 3718 162nd AVE E, Parrish, FL 34219 No data
CHANGE OF MAILING ADDRESS 2015-08-12 3718 162nd AVE E, Parrish, FL 34219 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2015-10-04
AMENDED ANNUAL REPORT 2015-09-12
ANNUAL REPORT 2015-08-12
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-12-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State