Search icon

WILLIAM CASTRO LLC - Florida Company Profile

Company Details

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

WILLIAM CASTRO 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: 12 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2021 (4 years ago)
Document Number: L16000093974
FEI/EIN Number 81-2591899

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

Address: 815 Ponce de Leon Boulevard, #101, Coral Gables, FL, 33134, US
Mail Address: 815 Ponce de Leon Boulevard, #101, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO WILLIAM Manager 815 Ponce de Leon Boulevard, Coral Gables, FL, 33134
Castro William Agent 815 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 815 Ponce de Leon Boulevard, #101, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-02-16 815 Ponce de Leon Boulevard, #101, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 815 Ponce de Leon Boulevard, #101, Coral Gables, FL 33134 -
REINSTATEMENT 2021-10-02 - -
REGISTERED AGENT NAME CHANGED 2021-10-02 Castro, William -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
ENRIQUE COPPIN, VS WILLIAM CASTRO AND MAGGY VELAZQUEZ, 3D2021-0663 2021-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1627

Parties

Name ENRIQUE COPPIN
Role Appellant
Status Active
Representations SARAH ALEXIS COHEN
Name MAGGY VELAZQUEZ
Role Appellee
Status Active
Name WILLIAM CASTRO LLC
Role Appellee
Status Active
Representations RICHARD B. DOYLE, JR., Elizabeth K. Russo
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-06
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 5, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM CASTRO
Docket Date 2021-03-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WILLIAM CASTRO
Docket Date 2021-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 15, 2021.
Docket Date 2021-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
WILLIAM CASTRO VS STATE OF FLORIDA 5D2019-0791 2019-03-19 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-11298-A

Parties

Name WILLIAM CASTRO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ REMANDED FOR CORRECTION OF SCRIVENER'S ERROR
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/14/19
On Behalf Of WILLIAM CASTRO
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description NF9:No Fee-3.801
Docket Date 2019-03-19
Type Record
Subtype Record on Appeal
Description REC-3.801 SUMM DENIAL
On Behalf Of WILLIAM CASTRO
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4276767706 2020-05-01 0455 PPP 1100 NORTH 50TH STREET UNIT 4D, TAMPA, FL, 33619
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6042
Loan Approval Amount (current) 6042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6122.78
Forgiveness Paid Date 2021-09-21
7352108503 2021-03-05 0455 PPP 8160 Geneva Ct, Doral, FL, 33166-4679
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-4679
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21005.45
Forgiveness Paid Date 2022-01-04
9681328608 2021-03-26 0491 PPP 527 Villa del Sol Cir, Orlando, FL, 32824-9419
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12440
Loan Approval Amount (current) 12440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-9419
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12516.02
Forgiveness Paid Date 2021-11-09
3045688504 2021-02-22 0455 PPS 1100 N 50th St Ste 4D, Tampa, FL, 33619-3248
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6952
Loan Approval Amount (current) 6952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3248
Project Congressional District FL-14
Number of Employees 1
NAICS code 339950
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7019.23
Forgiveness Paid Date 2022-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State