Search icon

507 CALYPSO, LLC - Florida Company Profile

Company Details

Entity Name: 507 CALYPSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

507 CALYPSO, 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: 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: 18 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2010 (14 years ago)
Document Number: L09000048193
FEI/EIN Number 270205920

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

Address: 15817 Front Beach Road, Panama City Beach, FL, 32413, US
Mail Address: 954 FIRESIDE DRIVE, PRATTVILLE, AL, 36067, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUSH CATHY Agent 954 Fireside Drive, Prattville, FL, 36067
BRUSH CATHY Managing Member 954 Fireside Drive, Prattville, AL, 36067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 954 Fireside Drive, Prattville, FL 36067 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 15817 Front Beach Road, Unit 1-507, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2024-10-08 954 FIRESIDE DRIVE, PRATTVILLE, AL 36067 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 954 FIRESIDE DRIVE, PRATTVILLE, AL 36067 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 15817 Front Beach Rd, Unit 1-507, Panama City Beach, FL 32413 -
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State