Search icon

NUNEZ CASTILLO, LLC - Florida Company Profile

Company Details

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

NUNEZ 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: 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: 13 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000094048
FEI/EIN Number 81-2750014

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

Address: 161 BURKEWOOD ROAD, MOUNT VERNON, NY, 10552, US
Mail Address: 161 BURKEWOOD ROAD, MOUNT VERNON, NY, 10552, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Elvira M Member 161 BURKEWOOD ROAD, MOUNT VERNON, NY, 10552
CASTILLO RAYMOND Authorized Member 215 S 9TH AVE, MOUNT VERNON, NY, 10550
Castillo Elvira M Agent 1750 Open Field Loop, Brandon, FL, 33510
CASTILLO CHELSEA Authorized Member 215 S 9TH AVE, MOUNT VERNON, NY, 10552

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-09-27 - -
REINSTATEMENT 2020-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 1750 Open Field Loop, Brandon, FL 33510 -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 Castillo, Elvira Maria -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-05-25 161 BURKEWOOD ROAD, MOUNT VERNON, NY 10552 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
LC Amendment 2021-09-27
ANNUAL REPORT 2021-09-20
REINSTATEMENT 2020-08-22
REINSTATEMENT 2017-11-13
Florida Limited Liability 2016-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State