Search icon

LAW OFFICE OF MARIA CALDARONE, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF MARIA CALDARONE, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF MARIA CALDARONE, P.L.L.C. 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: 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: 20 Mar 2009 (16 years ago)
Document Number: L09000027436
FEI/EIN Number 264517029

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

Address: 7556 S. VILLAGE SQUARE, VERO BEACH, FL, 32966
Mail Address: 7556 South Village Sq, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDARONE MARIA Managing Member 7556 S. VILLAGE SQUARE, VERO BEACH, FL, 32966
CALDARONE MARIA Agent 7556 S. VILLAGE SQUARE, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007213 BANKRUPTCY SOLUTIONS GROUP EXPIRED 2010-01-22 2015-12-31 - 7654 SOUTH VILLAGE SQUARE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-16 7556 S. VILLAGE SQUARE, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 7556 S. VILLAGE SQUARE, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2011-02-09 CALDARONE, MARIA -
CHANGE OF PRINCIPAL ADDRESS 2010-09-07 7556 S. VILLAGE SQUARE, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State