Search icon

CASTILLO TRANSPORTATION LLC - Florida Company Profile

Company Details

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

CASTILLO TRANSPORTATION 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: 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L14000166700
FEI/EIN Number 47-2276152

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

Address: 9845 poplar pl, ORLANDO, FL, 32827, US
Mail Address: 7950 Atlantic Blvd ste A, Jacksonville, FL, 32211, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSHAMY AYMAN Manager 295NORTH HIDDEN TREE DR, SAINT AUGUSTINE, FL, 32086
AFIFI GALAL Manager 9845 poplar pl, ORLANDO, FL, 32827
AYMAN ELSHAMY Agent 7950 Atlantic Blvd ste A, Jacksonville, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 7950 Atlantic Blvd ste A, Jacksonville, FL 32211 -
CHANGE OF MAILING ADDRESS 2023-08-07 9845 poplar pl, ORLANDO, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 9845 poplar pl, ORLANDO, FL 32827 -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2018-07-19 CASTILLO TRANSPORTATION LLC -
REINSTATEMENT 2017-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2022-07-07
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-06-05
LC Name Change 2018-07-19
REINSTATEMENT 2017-10-09
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State