Search icon

REAL CALIDA ESTATES, LLC

Company Details

Entity Name: REAL CALIDA ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2003 (21 years ago)
Date of dissolution: 06 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: L03000039445
FEI/EIN Number 200304583
Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134
Mail Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONSULTING SERVICES OF S. FLORIDA, INC. Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
CROOK ROGER A Managing Member 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134
CROOK ALAN F Managing Member 2121 PONCE DE LEON BLVD. SUITE 1050, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2006-04-27 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2004-04-19 CONSULTING SERVICES OF S. FLORIDA, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-06
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-19
Florida Limited Liability 2003-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State