Search icon

CALIFORNIA FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: CALIFORNIA FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALIFORNIA FINANCIAL, 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: 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: 13 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000011548
FEI/EIN Number 550794422

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

Mail Address: PO BOX 12307, LA JOLLA, CA, 92039
Address: 8051 LA JOLLA SCENIC DRIVE NORTH, LA JOLLA, CA, 92039
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
GREENBOIM ABRAHAM Managing Member PO BOX 12307, LA JOLLA, CA, 92039

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-12 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-12 8051 LA JOLLA SCENIC DRIVE NORTH, LA JOLLA, CA 92039 -
REGISTERED AGENT NAME CHANGED 2011-07-12 NRAI SERVICES, INC -
LC AMENDMENT 2007-02-08 - -
CHANGE OF MAILING ADDRESS 2006-01-31 8051 LA JOLLA SCENIC DRIVE NORTH, LA JOLLA, CA 92039 -
REINSTATEMENT 2004-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-08-27
Reg. Agent Change 2011-07-12
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State