Search icon

CCASTRI LLC - Florida Company Profile

Company Details

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

CCASTRI 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: 26 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: L15000111768
FEI/EIN Number 47-4445369

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

Address: 1370 SOUTH OCEAN BLVD, 902, POMPANO BEACH, FL, 33062, US
Mail Address: 1370 SOUTH OCEAN BLVD, 902, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JUAN F Manager 1370 SOUTH OCEAN BLVD SUITE 902, POMPANO BEACH, FL, 33062
CALDERON VERONICA Member URB SAN ISIDRO II NICOLAS DELGADO, QUITO, PI
CALDERON MARIA GRACIA Manager URB SAN ISIDRO II NICOLAS DELGADO #278, QUITO, PI
CALDERON FERNANDO Authorized Member 1370 SOUTH OCEAN BLVD, POMPANO BEACH, FL, 33063
CASTRILLON MARIA SOLEDAD Manager 1370 SOUTH OCEAN BLVD, POMPANO BEACH, FL, 33062
CALDERON MARIA G Agent 1370 SOUTH OCEAN BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 CALDERON, MARIA Gracia -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 1370 SOUTH OCEAN BLVD, 902, POMPANO BEACH, FL 33062 -
LC AMENDMENT 2015-10-22 - -
LC AMENDMENT 2015-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
LC Amendment 2015-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State