Entity Name: | CASTILLO PROPERTY SERVICES L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 08 Jun 2015 |
Business ALEI: | 1178370 |
Annual report due: | 31 Mar 2024 |
Business address: | 18 DIX RD, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 18 DIX RD, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | castilloservicesct@gmail.com |
Certification Type: | MBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Woman-owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2020-01-28 |
Expiration Date: | 2022-01-28 |
Status: | Expired |
Product: | Building / Office CleaningPost Construction Clean UpCarpet / Floor Cleaning |
Number Of Employees: | 1 |
Goods And Services Description: | Cleaning Equipment and Supplies |
NAICS
561720 Janitorial ServicesThis industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
JHOANNA CASTILLO | Agent | 183 WOLCOTT HILL RD., WETHERSFIELD, CT, 06109, United States | +1 860-751-9379 | castilloservicesct@gmail.com | 183 WOLCOTT HILL RD, WETHERSFIELD, CT, 06109, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JHOANNA CASTILLO | Officer | +1 860-751-9379 | castilloservicesct@gmail.com | 183 WOLCOTT HILL RD, WETHERSFIELD, CT, 06109, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JHOANNA CASTILLO LLC | CASTILLO PROPERTY SERVICES L.L.C. | 2018-01-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009851810 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0008796346 | 2023-09-05 | - | Annual Report | Annual Report | 2020 |
BF-0010761127 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0011212731 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0011889979 | 2023-07-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006891239 | 2020-04-23 | 2020-04-23 | Change of Business Address | Business Address Change | - |
0006515882 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006515877 | 2019-04-01 | - | Annual Report | Annual Report | 2017 |
0006515881 | 2019-04-01 | - | Annual Report | Annual Report | 2018 |
0006515875 | 2019-04-01 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3611588308 | 2021-01-22 | 0156 | PPP | 18 Dix Rd, Wethersfield, CT, 06109-2904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information