Search icon

CHRISTOPHER AARON CASTELLON, PLLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER AARON CASTELLON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER AARON CASTELLON, PLLC 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: 23 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L20000088148
FEI/EIN Number 85-0527596

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

Address: 8188 Jog Rd, Boynton Beach, FL, 33472, US
Mail Address: 8188 Jog Rd, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLON CHRISTOPHER A Authorized Member 8188 Jog Rd, Boynton Beach, FL, 33472
Castellon Christopher Member Agent 8188 Jog Rd, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 7801 W Commercial Blvd, Tamarac, Tamarac, FL 33351 -
CHANGE OF MAILING ADDRESS 2025-02-06 7801 W Commercial Blvd, Tamarac, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 7801 W Commercial Blvd, Tamarac, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 8188 Jog Rd, Suite 101, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2024-02-20 8188 Jog Rd, Suite 101, Boynton Beach, FL 33472 -
REINSTATEMENT 2024-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 8188 Jog Rd, Suite 101, Boynton Beach, FL 33472 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-16 Castellon, Christopher, Member -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-02-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State