Search icon

TORRES DEL CASTILLO, LLC. - Florida Company Profile

Company Details

Entity Name: TORRES DEL CASTILLO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORRES DEL CASTILLO, 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: 25 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L16000039749
FEI/EIN Number 81-1617818

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

Address: 2328 S CONGRESS AVE, STE 1E, PALM SPRING, FL, 33406, US
Mail Address: 2328 S CONGRESS AVE, STE 1E, PALM SPRING, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO LUIS C Authorized Member 2328 S CONGRESS AVE, PALM SPRING, FL, 33406
TORRES CARMEN Authorized Member 2328 S CONGRESS AVE, PALM SPRING, FL, 33406
PARLADE JAIME Agent 5975 Sunset Drive, Miami, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 PARLADE , JAIME -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 5975 Sunset Drive, 802, Miami, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-16 2328 S CONGRESS AVE, STE 1E, PALM SPRING, FL 33406 -
LC AMENDMENT 2018-05-16 - -
CHANGE OF MAILING ADDRESS 2018-05-16 2328 S CONGRESS AVE, STE 1E, PALM SPRING, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-06-25
LC Amendment 2018-05-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State