Entity Name: | FRANK CASTILLO PHOTOGRAPHY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANK CASTILLO PHOTOGRAPHY, 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. |
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: | 15 Jul 2015 (10 years ago) |
Date of dissolution: | 10 Apr 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Apr 2024 (a year ago) |
Document Number: | L15000121829 |
FEI/EIN Number |
47-4497224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 Lake Park Circle North, Davie, FL, 33328, US |
Mail Address: | 8950 Lake Park Circle North, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO TORO FRANKLIN E | Authorized Member | 8950 Lake Park Circle North, Davie, FL, 33328 |
Riley Castillo Jaclyn P | Authorized Member | 8950 Lake Park Circle North, Davie, FL, 33328 |
CASTILLO TORO FRANKLIN E | Agent | 8950 Lake Park Circle North, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-04-10 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P24000027008. CONVERSION NUMBER 100000252611 |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 8950 Lake Park Circle North, Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-01 | 8950 Lake Park Circle North, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2022-12-01 | 8950 Lake Park Circle North, Davie, FL 33328 | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-14 | FEC PHOTO, LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | CASTILLO TORO, FRANKLIN E. | - |
LC AMENDMENT | 2015-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
LC Amendment and Name Change | 2019-05-14 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State