Search icon

CAROLYNN CASTILLO LLC

Company Details

Entity Name: CAROLYNN CASTILLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L16000178887
FEI/EIN Number 81-3973751
Address: 130 Corridor Road, PONTE VEDRA BEACH, FL, 32004, US
Mail Address: 130 Corridor Road, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32004
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO CAROLYNN Agent 130 Corridor Road, PONTE VEDRA BEACH, FL, 32004

Manager

Name Role Address
CASTILLO CAROLYNN Manager 130 Corridor Road, PONTE VEDRA BEACH, FL, 32004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125560 ABSOLUTE TOP DOLLAR ACTIVE 2024-10-09 2029-12-31 No data 425 TOWN PLAZA AVE, 102, PONTE VEDRA BEACH, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 130 Corridor Road, #2341, PONTE VEDRA BEACH, FL 32004 No data
CHANGE OF MAILING ADDRESS 2023-04-29 130 Corridor Road, #2341, PONTE VEDRA BEACH, FL 32004 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 130 Corridor Road, #2341, PONTE VEDRA BEACH, FL 32004 No data
REINSTATEMENT 2018-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-16 CASTILLO, CAROLYNN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000497305 TERMINATED 1000000966881 BROWARD 2023-10-10 2033-10-18 $ 464.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000276743 TERMINATED 1000000924976 BROWARD 2022-06-02 2032-06-08 $ 628.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-04-16
Florida Limited Liability 2016-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State