Search icon

CALI VIEJO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CALI VIEJO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALI VIEJO ENTERPRISES, 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 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000062759
FEI/EIN Number NOT APPLICABLE

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

Address: 436 EAST BRANDON BLVD, BRANDON, FL, 33511
Mail Address: 436 EAST BRANDON BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO EDGAR Managing Member 436 EAST BRANDON BLVD, BRANDON, FL, 33511
CAICEDO MARTHA Managing Member 436 EAST BRANDON BLVD, BRANDON, FL, 33511
BUSTAMANTE BRIDGET Managing Member 15439 MARTIN MEADOW DR, LITHIA, FL, 33547
PRECIOZI LOUIS Managing Member 436 EAST BRANDON BLVD, BRANDON, BR, 33511
VALLEJO LUDIVIA Managing Member 436 EAST BRANDON BLVD, BRANDON, FL, 33511
VALLEJO EDGAR Agent 436 E BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-10-31 - -
REGISTERED AGENT NAME CHANGED 2008-10-31 VALLEJO, EDGAR -
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 436 E BRANDON BLVD, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-06-11 - -
LC AMENDMENT 2007-06-27 - -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-10-31
LC Amendment 2008-06-11
LC Amendment 2007-06-27
Florida Limited Liability 2007-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State