Search icon

CALZZ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CALZZ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALZZ 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: 13 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000100044
FEI/EIN Number 208482102

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

Address: 109 DUNN COURT, LAKELAND, FL, 33809
Mail Address: 109 DUNN COURT, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABANBAN GOLDA Manager 109 DUNN COURT, LAKELAND, FL, 33809
ALFONSO OPHELIA Managing Member 13112 E WHEELER ROAD, DOVER, FL, 33527
CABANBAN BERNABE Manager 109 DUNN COURT, LAKELAND, FL, 33809
LIME ARNULFO Manager 306 CARRIAGE OAK PLACE, SEFFNER, FL, 33584
ZUBILLER MICHAEL G Manager 5835 LAKE BREEZE AVE, LAKELAND, FL, 33809
ZUBILLER JUNE Manager 5835 LAKE BREEZE AVE, LAKELAND, FL, 33809
CABANBAN GOLDA Agent 109 DUNN COURT, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2008-11-05 - -
REGISTERED AGENT NAME CHANGED 2008-11-05 CABANBAN, GOLDA -
REGISTERED AGENT ADDRESS CHANGED 2008-11-05 109 DUNN COURT, LAKELAND, FL 33809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State