Search icon

GABRIEL CASTILLO LLC - Florida Company Profile

Company Details

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

GABRIEL 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000055483
Address: 7616 ACKLINS RD APT 7616, KISSIMMEE, FL, 34747, US
Mail Address: 7616 ACKLINS RD APT 7616, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO GABRIEL Manager 7616 ACKLINS RD 7616, KISSIMMEE, FL, 34747
CASTILLO GABRIEL Agent 7616 ACKLINS RD APT 7616, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
GABRIEL CASTILLO, VS ANABEL GARCIA DE CASTILLO, etc., 3D2020-1916 2020-12-23 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15625

Parties

Name GABRIEL CASTILLO LLC
Role Appellant
Status Active
Representations J. Robert Dennis, Amarilis L. Dennis
Name ANABEL GARCIA DE CASTILLO
Role Appellee
Status Active
Representations Craig E. Weissberg
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-04-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed.
Docket Date 2021-03-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-29
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-01-29
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONER'S PETITION FOR WRIT OF CERTIORARI FROM THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUITIN AND FOR MIAMI-DADE COUNTY, FLORIDA
On Behalf Of ANABEL GARCIA DE CASTILLO
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TORESPONDENT'S RESPONSEIN OPPOSITION TO PETITIONER'SPETITION FOR WRIT OF CERTIORARI FROM THE CIRCUITCOURT OF THE ELEVENTH JUDICIAL CIRCUITIN AND FOR MIAMI-DADE COUNTY, FLORIDA
On Behalf Of ANABEL GARCIA DE CASTILLO
Docket Date 2020-12-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 20-1682
On Behalf Of GABRIEL CASTILLO
Docket Date 2020-12-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of GABRIEL CASTILLO
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GABRIEL CASTILLO
GABRIEL CASTILLO, VS ANABEL GARCIA DE CASTILLO, etc., 3D2020-1682 2020-11-16 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15625

Parties

Name GABRIEL CASTILLO LLC
Role Appellant
Status Active
Representations J. Robert Dennis, Amarilis L. Dennis
Name ANABEL GARCIA DE CASTILLO
Role Appellee
Status Active
Representations Craig E. Weissberg
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing, Clarification, Certification and Issuance of a Written Opinion is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION AND ISSUANCE OF A WRITTEN OPINION PURSUANT TO RULE 9.330.
On Behalf Of ANABEL GARCIA DE CASTILLO
Docket Date 2022-01-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR REHEARING, CLARIFICATION,CERTIFICATION AND ISSUANCE OF A WRITTEN OPINIONPURSUANT TO RULE 9.330
On Behalf Of GABRIEL CASTILLO
Docket Date 2022-01-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION AND ISSUANCE OF A WRITTEN OPINION PURSUANT TO RULE 9.330
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-12-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-10-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ANABEL GARCIA DE CASTILLO
Docket Date 2021-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ANABEL GARCIA DE CASTILLO
Docket Date 2021-10-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-10-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of December 13, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-07-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including July 31, 2021, with no further extensions allowed.
Docket Date 2021-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF PURSUANT TO AMENDED ADMINISTRATIVE ORDER A03D13-01
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLEE'S ANSWER BRIEF
On Behalf Of ANABEL GARCIA DE CASTILLO
Docket Date 2021-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANABEL GARCIA DE CASTILLO
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 06/01/2021
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANABEL GARCIA DE CASTILLO
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GABRIEL CASTILLO
Docket Date 2021-02-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 45 days to 03/15/2021
Docket Date 2021-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GABRIEL CASTILLO
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to Comply with Florida Rule of Appellate Procedure 9.200(a)(2) is granted to and including December 14, 2020.
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO COMPLY WITH RULE 9.200(a)(2) OF THE FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of GABRIEL CASTILLO
Docket Date 2020-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GABRIEL CASTILLO
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-16
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 November 26, 2020.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GABRIEL CASTILLO
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
Florida Limited Liability 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1876259001 2021-05-13 0455 PPP 2150 NE 168th St, North Miami Beach, FL, 33162-3314
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20310
Loan Approval Amount (current) 20310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-3314
Project Congressional District FL-24
Number of Employees 1
NAICS code 333112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State