Search icon

LEONOR CASTILLO, PA - Florida Company Profile

Company Details

Entity Name: LEONOR CASTILLO, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONOR CASTILLO, PA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Jun 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P17000049608
FEI/EIN Number 82-1792316

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

Address: 33746 Jasmine Star Loop, Wesley Chapel, FL, 33543, US
Mail Address: 33746 Jasmine Star Loop, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Leonor President 33746 Jasmine Star Loop, Wesley Chapel, FL, 33543
CASTILLO LEONOR Agent 33746 Jasmine Star Loop, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 33746 Jasmine Star Loop, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 33746 Jasmine Star Loop, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2023-02-07 33746 Jasmine Star Loop, Wesley Chapel, FL 33543 -
AMENDMENT AND NAME CHANGE 2022-03-21 LEONOR CASTILLO, PA -
NAME CHANGE AMENDMENT 2022-01-05 LEONOR REALTY GROUP INC. -
REGISTERED AGENT NAME CHANGED 2020-06-15 CASTILLO, LEONOR -
REINSTATEMENT 2020-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-07
Amendment and Name Change 2022-03-21
ANNUAL REPORT 2022-03-02
Name Change 2022-01-05
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-06-15
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9227468310 2021-01-30 0455 PPP 8484 Sandy Beach St, Tampa, FL, 33634-1246
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-1246
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17585.56
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State