Search icon

CALLAHAN HOLDINGS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CALLAHAN HOLDINGS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLAHAN HOLDINGS 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.
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: 25 May 2006 (19 years ago)
Date of dissolution: 03 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: L06000054249
FEI/EIN Number 205028225

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

Address: 8100 CYPRESS HOLLOW COURT, PONTE VEDRA, FL, 32082
Mail Address: 8100 CYPRESS HOLLOW COURT, PONTE VEDRA, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shea Timothy G Manager 4217 Second Street South, Jacksonville Beach, FL, 32250
KENNELLY ROBERT Agent C/O BHK LLC, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-03 - -
REINSTATEMENT 2015-04-03 - -
LC NAME CHANGE 2015-04-03 CALLAHAN HOLDINGS PROPERTIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 8100 CYPRESS HOLLOW COURT, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-04-03 8100 CYPRESS HOLLOW COURT, PONTE VEDRA, FL 32082 -
REGISTERED AGENT NAME CHANGED 2015-04-03 KENNELLY, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 C/O BHK LLC, 1548 THE GREENS WAY, SUITE 6, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-03
AMENDED ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2016-03-07
LC Name Change 2015-04-03
Reinstatement 2015-04-03
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State