Search icon

CALF HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CALF HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALF 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.
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: 13 Nov 2008 (16 years ago)
Date of dissolution: 02 Jun 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: L08000105838
FEI/EIN Number NOT APPLICABLE

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

Address: 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131
Mail Address: 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Equioim Corporate Services (Jersey) Limite Manager One The Esplanade, St Helier, Je, JE2 3A
Equiom Corporate Directors (Jersey) Limite Manager One The Esplanade, St Helier, Je, JE2 3A
MITCHELL SETH POLANSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-05-04 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-05-04 MITCHELL SETH POLANSKY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 -

Documents

Name Date
LC Voluntary Dissolution 2017-06-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State