Entity Name: | CALENDAR SHOWS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALENDAR SHOWS 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: | 14 Nov 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000114964 |
FEI/EIN Number |
261411491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Lakewood Drive, Dunedin, FL, 34698, US |
Mail Address: | 999 Lakewood Drive, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES MICHAEL | Manager | 999 Lakewood Drive, Dunedin, FL, 34698 |
GRIMES MARILYN | Vice Operating Manager | 999 Lakewood Drive, Dunedin, FL, 34698 |
LYONS GARY WEsq. | Agent | 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000037541 | DEL MAR ANTIQUE SHOW & SALE | EXPIRED | 2014-04-15 | 2019-12-31 | - | PO BOX 939, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 999 Lakewood Drive, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 999 Lakewood Drive, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | LYONS, GARY W, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-05 |
Reg. Agent Resignation | 2015-11-12 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State