Search icon

CALUSA VACATIONS LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: CALUSA VACATIONS LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 26 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: A00000001183
FEI/EIN Number 593659944

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

Address: 19328 GULF BLVD, INDIAN SHORES, FL, 33785
Mail Address: 369 173RD AVE E, NORTH REDINGTON BEACH, FL, 33708
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE-CLAVER KATRENA Agent 369 173RD AVE E, NORTH REDINGTON BEACH, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033838 SAND GLO VILLAS EXPIRED 2010-04-15 2015-12-31 - CALUSA VACATIONS, 369 173RD AVE, NORTH REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 19328 GULF BLVD, INDIAN SHORES, FL 33785 -
REINSTATEMENT 2011-09-28 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 369 173RD AVE E, NORTH REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2010-03-03 19328 GULF BLVD, INDIAN SHORES, FL 33785 -
CANCEL ADM DISS/REV 2010-03-03 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 HALE-CLAVER, KATRENA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000726813 TERMINATED 1000000281330 PINELLAS 2012-10-17 2032-10-25 $ 2,212.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5297407206 2020-04-27 0455 PPP 369 173rd Ave E, Saint Petersburg, FL, 33708-1332
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33708-1332
Project Congressional District FL-13
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7264.4
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State