Search icon

HOMES BY CALTON, LLC - Florida Company Profile

Company Details

Entity Name: HOMES BY CALTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMES BY CALTON, 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: 17 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000021978
FEI/EIN Number 412100257

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

Address: 2050 40TH AVE, STE ONE, VERO BEACH, FL, 32960
Mail Address: 2050 40TH AVE, STE ONE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDARONE ANTHONY J Managing Member 2050 40TH AVE, SUITE ONE, VERO BEACH, FL, 32960
CALDARONE MARIA F Managing Member 2050 40TH AVE, SUITE ONE, VERO BEACH, FL, 32960
CALDARONE MARIA F Agent 2050 40TH AVE. SUITE ONE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-12-01 - -
LC AMENDMENT 2007-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 2050 40TH AVE. SUITE ONE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 2050 40TH AVE, STE ONE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2005-03-25 2050 40TH AVE, STE ONE, VERO BEACH, FL 32960 -
AMENDMENT 2005-02-16 - -
NAME CHANGE AMENDMENT 2003-06-24 HOMES BY CALTON, LLC -

Documents

Name Date
ANNUAL REPORT 2009-04-14
CORLCMMRES 2008-12-01
LC Amendment 2008-12-01
ANNUAL REPORT 2008-01-09
Off/Dir Resignation 2007-06-19
LC Amendment 2007-06-11
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-25
Amendment 2005-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State