Search icon

CALLAWAY BAYOU LAND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CALLAWAY BAYOU LAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLAWAY BAYOU LAND HOLDINGS, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000020037
FEI/EIN Number 202411994

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

Address: 3465 S. ARLINGTON RD, SUITE E #128, AKRON, OH, 44312
Mail Address: 3465 S. ARLINGTON RD, SUITE E #128, AKRON, OH, 44312
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER ROBERT M Member 3465 S. ARLINGTON RD SUITE E #128, AKRON, OH, 44312
HARVEY TIMOTHY Member 3465 S. ARLINGTON RD SUITE E #128, AKRON, OH, 44312
RUNNELS DAVAGE J Agent 4399 COMMONS DRIVE EAST, DESTIN, FL, 32541
DP ROSSI INVESTMENTS Member 407 MAPLE AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 3465 S. ARLINGTON RD, SUITE E #128, AKRON, OH 44312 -
CHANGE OF MAILING ADDRESS 2012-03-09 3465 S. ARLINGTON RD, SUITE E #128, AKRON, OH 44312 -
REGISTERED AGENT NAME CHANGED 2008-04-23 RUNNELS, DAVAGE JIII -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 4399 COMMONS DRIVE EAST, SUITE 300, DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000648598 LAPSED 13 001989 CA 14TH CIR BAY CO. 2015-05-07 2020-06-25 $3,096,779.71 TRUSTMARK NATIONAL BANK, 509 HARRISON AVENUE, PANAMA CITY, FLORIDA 32401

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
Florida Limited Liabilites 2005-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State