Search icon

CASTELLANOS RECIO LLC - Florida Company Profile

Company Details

Entity Name: CASTELLANOS RECIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTELLANOS RECIO 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: 19 Jul 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: L21000328139
FEI/EIN Number 87-2191314

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

Address: 3903 NORTHDALE BLVD, SUITE 115W, TAMPA, FL, 33624, US
Mail Address: 3903 NORTHDALE BLVD, SUITE 115W, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS CHERYL Authorized Member 546 MERIMONT BLVD, AUBURN, AL, 36830
RECIO MIGUEL Authorized Member 3450 Palencia Dr, Tampa, FL, 33618
CASTELLANOS JONATHAN M Agent 3903 NORTHDALE BLVD, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141978 ALIGN RIGHT REALTY CARROLLWOOD ACTIVE 2022-11-15 2027-12-31 - 3903 NORTHDALE BLVD, SUITE 115W, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 3903 NORTHDALE BLVD, SUITE 115W, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2022-01-14 3903 NORTHDALE BLVD, SUITE 115W, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 3903 NORTHDALE BLVD, SUITE 115W, TAMPA, FL 33624 -
LC AMENDMENT 2021-09-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
LC Amendment 2022-01-14
LC Amendment 2021-09-09
Florida Limited Liability 2021-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State