Entity Name: | CALOOSA TRANSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jun 2005 (20 years ago) |
Date of dissolution: | 30 Sep 2011 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Sep 2011 (13 years ago) |
Document Number: | L05000057039 |
FEI/EIN Number | 202976290 |
Address: | 5500 FLAGHOLE ROAD, CLEWISTON, FL, 33440 |
Mail Address: | 5500 FLAGHOLE ROAD, CLEWISTON, FL, 33440 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPDIRECT AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SPRY JAMES P | Manager | 5500 FLAGHOLE ROAD, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | No data |
CONVERSION | 2011-09-30 | No data | GEN-COR CONVERSION MEMBER. THE RESULTING ENTITY WAS GP1100001291. CONVERSION NUMBER 900000116739 |
MERGER | 2007-10-01 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000068721 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-01-12 |
Reg. Agent Change | 2008-12-02 |
ANNUAL REPORT | 2008-04-04 |
Merger | 2007-10-01 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-11 |
Florida Limited Liabilites | 2005-06-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State