Search icon

CALUSA HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CALUSA HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALUSA HOLDING COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2004 (21 years ago)
Document Number: L04000015909
FEI/EIN Number 562439185

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

Address: 6900 CONGRESS AVENUE, BOCA RATON, FL, 33487
Mail Address: 6900 CONGRESS AVENUE, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURKELL ANDREW Manager 6900 CONGRESS AVENUE, BOCA RATON, FL, 33487
KRAWITZ ANTHONY Manager 6900 CONGRESS AVENUE, BOCA RATON, FL, 33487
Turkell Andrew Agent 6900 Congress Avenue, BOCA RATON, FL, 33487
RL Lending Group-Calusa, LLC Member 601 S Henderson Road, King of Prussia, PA, 19406

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-17 Turkell , Andrew -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 6900 Congress Avenue, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-18 6900 CONGRESS AVENUE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2006-08-18 6900 CONGRESS AVENUE, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State