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. |
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 |
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 |
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 | - | - |
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