Entity Name: | CALLAWAY FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALLAWAY FAMILY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2019 (5 years ago) |
Document Number: | L08000066118 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 Royal Palm Way, Palm Beach, FL, 33480, US |
Mail Address: | 222 Royal Palm Way, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stein Susan C | Manager | 222 Royal Palm Way, Palm Beach, FL, 33480 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-21 | 525 Okeechobee Boulevard, Suite 1000, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2025-02-21 | 525 Okeechobee Boulevard, Suite 1000, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 222 Royal Palm Way, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 222 Royal Palm Way, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-13 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-13 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2019-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-08-13 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-11-21 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State