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