Search icon

REAL DEAL AUTO #1, LLC - Florida Company Profile

Company Details

Entity Name: REAL DEAL AUTO #1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL DEAL AUTO #1, 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: 10 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L15000101166
FEI/EIN Number 47-4289358

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

Address: 5225 WEST HALLANDALE BEACH BLVD, WEST PARK, FL, 33023, US
Mail Address: 5225 WEST HALLANDALE BEACH BLVD, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JUAN JOSE MR Manager 5225 WEST HALLANDALE BEACH BLVD, WEST PARK, FL, 33023
DELGADO NATALIA MS Manager 5225 W HALLANDALE BEACH BLVD, WEST PARK, FL, 33023
CASTILLO JUAN JOSE Mr Agent 5225 WEST HALLANDALE BEACH BLVD, WEST PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136125 A FLORIDA CAR LOT ACTIVE 2023-11-06 2028-12-31 - 5225 WEST HALLANDALE BEAVH BLVD, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 5225 WEST HALLANDALE BEACH BLVD, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 5225 WEST HALLANDALE BEACH BLVD, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-11-28 5225 WEST HALLANDALE BEACH BLVD, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2019-01-15 CASTILLO, JUAN JOSE, Mr -
LC AMENDMENT 2018-04-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-15
LC Amendment 2018-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State