Search icon

CASTRO ENTERPRISES OF NF LLC - Florida Company Profile

Company Details

Entity Name: CASTRO ENTERPRISES OF NF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTRO ENTERPRISES OF NF 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: 02 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: L15000096182
FEI/EIN Number 47-4196362

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

Address: 5323-2 FIRESTONE RD, JACKSONVILLE, FL, 32210
Mail Address: 5323-2 FIRESTONE RD, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO CRISTHIAN Manager 5323-2 FIRESTONE RD, JACKSONVILLE, FL, 32210
CASTRO CRISTHIAN Agent 5323-2 FIRESTONE RD, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017838 LA RAZITA ACTIVE 2023-02-07 2028-12-31 - 5323 FIRESTONE RD, STE 2, JACKSONVILLE, FL, 32210
G15000065514 LA RAZITA MEXICAN GROCERI EXPIRED 2015-06-24 2020-12-31 - 5323-2 FIRESTONE ROAD, SUITE #2, JACKSONVILLE, FL, 32210
G15000063050 LA RAZITA EXPIRED 2015-06-18 2020-12-31 - 5323-2 FIRESTONE RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-05 - -
REGISTERED AGENT NAME CHANGED 2018-12-05 CASTRO, CRISTHIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State