Search icon

CALHOUN MANORS, LLC - Florida Company Profile

Company Details

Entity Name: CALHOUN MANORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALHOUN MANORS, 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: 14 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000090678
FEI/EIN Number 205548367

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

Address: 1165 E. Plant Street, Suite 9, Winter Garden, FL, 34787, US
Mail Address: 1165 E. Plant St., Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN MICHAEL Manager 1463 PALM BAY COURT, LAKE MARY, FL, 32746
YODER CURTIS Manager 1165 E. Plant Street, Winter Garden, FL, 34787
YODER CURTIS Agent 1165 E. Plant St., Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 1165 E. Plant Street, Suite 9, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2013-03-29 1165 E. Plant Street, Suite 9, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 1165 E. Plant St., Suite 9, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-08-07
ANNUAL REPORT 2007-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State