Entity Name: | CALCUTTA MOLDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | L07000009336 |
FEI/EIN Number | 262151003 |
Address: | 1520 Northgate Blvd, Sarasota, FL, 34234, US |
Mail Address: | 1967 Cormorant Court, Apt 525, Clearwater, FL, 33762, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellis Steven E | Agent | 1967 Cormorant Ct, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
ELLIS STEVEN E | Manager | 1967 Cormorant Ct, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1520 Northgate Blvd, Sarasota, FL 34234 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1520 Northgate Blvd, Sarasota, FL 34234 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1967 Cormorant Ct, Apt 525, Clearwater, FL 33762 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | Ellis, Steven E | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State