Search icon

MARTA CASTILLO LLC - Florida Company Profile

Company Details

Entity Name: MARTA CASTILLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTA CASTILLO 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: 03 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L14000154520
FEI/EIN Number 47-2248963

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

Address: 675 CHESTNUT AVE, ORANGE CITY, FL, 32763, US
Mail Address: 3503 W 89 PL, HIALEAH, FL, 33018, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTA CASTILLO CMRS. Manager 3503 W 89 PL, HIALEAH, FL, 33018
Castillo Jose Luis Managing Member 3503 W 89 PL, HIALEAH, FL, 33018
CASTILLO MARTA MRS Agent 2341 NW 7TH STREET, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079003 DELAND FRENCH DRAIN GURU ACTIVE 2024-06-28 2029-12-31 - 162 S. COLORADO AVE., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 675 CHESTNUT AVE, ORANGE CITY, FL 32763 -
REINSTATEMENT 2020-09-30 - -
CHANGE OF MAILING ADDRESS 2020-09-30 675 CHESTNUT AVE, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2020-09-30 CASTILLO, MARTA, MRS -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 2341 NW 7TH STREET, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State