Search icon

CALEDONIA FINANCIAL SERVICES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CALEDONIA FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALEDONIA FINANCIAL SERVICES 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: 30 Sep 2004 (20 years ago)
Date of dissolution: 11 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2021 (3 years ago)
Document Number: L04000071404
FEI/EIN Number 201679355

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

Address: 200 Corporate Blvd, Lafayette, LA, 70508, US
Mail Address: ATTN: ENTITY MANAGEMENT, 200 Corporate Blvd, Lafayette, LA, 70508, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CALEDONIA FINANCIAL SERVICES LLC, ALABAMA 000-349-724 ALABAMA

Key Officers & Management

Name Role
EDCARE MANAGEMENT, INC. Manager
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 200 Corporate Blvd, Lafayette, LA 70508 -
CHANGE OF MAILING ADDRESS 2016-04-06 200 Corporate Blvd, Lafayette, LA 70508 -
LC AMENDMENT 2009-12-18 - -
REGISTERED AGENT NAME CHANGED 2009-07-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-07-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State