CALI & MCGINNIS, LLC - Florida Company Profile

Entity Name: | CALI & MCGINNIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALI & MCGINNIS, 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: | 24 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2012 (13 years ago) |
Document Number: | L09000071617 |
FEI/EIN Number |
46-1260176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7935 Airport Pulling Rd. N, NAPLES, FL, 34109, US |
Mail Address: | 7935 Airport Pulling Rd. N, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGINNIS ROBERT A | Managing Member | 7935 Airport Pulling Rd. N., NAPLES, FL, 34109 |
McGinnis Robert | Agent | 7935 Airport Pulling Rd. N., NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000107420 | CALI-MCGINNIS CONTRACTORS | ACTIVE | 2012-11-06 | 2027-12-31 | - | 7935 AIRPORT PULLING RD. N., #4-243, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-26 | McGinnis, Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 7935 Airport Pulling Rd. N, #4243, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 7935 Airport Pulling Rd. N, #4243, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 7935 Airport Pulling Rd. N., #4243, NAPLES, FL 34109 | - |
PENDING REINSTATEMENT | 2012-10-15 | - | - |
REINSTATEMENT | 2012-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State