Entity Name: | CALIFORNIA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALIFORNIA PROPERTIES, 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. |
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: | 23 Feb 2004 (21 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: | L04000014208 |
FEI/EIN Number |
320108318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 SW CALIFORNIA AVENUE, SUITE 101, STUART, FL, 34994-2917 |
Mail Address: | P.O. BOX 1559, STUART, FL, 34995-1559 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESNICK TODD A | President | PO BOX 1559, STUART, FL, 349951559 |
RESNICK TODD A | Treasurer | PO BOX 1559, STUART, FL, 349951559 |
RESNICK MARY H | Executive Vice President | PO BOX 1559, STUART, FL, 349951559 |
RESNICK MARY H | Secretary | PO BOX 1559, STUART, FL, 349951559 |
JEFFRIES DAVID M | Agent | C/O FEE & JEFFRIES PA, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-22 | 421 SW CALIFORNIA AVENUE, SUITE 101, STUART, FL 34994-2917 | - |
CHANGE OF MAILING ADDRESS | 2010-03-23 | 421 SW CALIFORNIA AVENUE, SUITE 101, STUART, FL 34994-2917 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-23 | JEFFRIES, DAVID M | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-23 | C/O FEE & JEFFRIES PA, 1227 NORTH FRANKLIN ST, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State