Entity Name: | CALIFOG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALIFOG, 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: |
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: | 17 Dec 2009 (15 years ago) |
Date of dissolution: | 31 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2020 (4 years ago) |
Document Number: | L09000119881 |
FEI/EIN Number |
271499114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2166 Pinellas Point Drive, S., ST. PETERSBURG, FL, 33712, US |
Mail Address: | 4705 JEWEL ST., CAPITOLA, CA, 95010, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSPREY HOLDINGS LLC | Auth | - |
McGrew Zachary W | Agent | 127 1/2 5th Avenue, N., ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | McGrew, Zachary W. | - |
CHANGE OF MAILING ADDRESS | 2017-09-07 | 2166 Pinellas Point Drive, S., ST. PETERSBURG, FL 33712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 127 1/2 5th Avenue, N., ST. PETERSBURG, FL 33701 | - |
REINSTATEMENT | 2015-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-30 | 2166 Pinellas Point Drive, S., ST. PETERSBURG, FL 33712 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC REVOCATION OF DISSOLUTION | 2015-09-08 | - | - |
VOLUNTARY DISSOLUTION | 2015-06-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-09-30 |
LC Revocation of Dissolution | 2015-09-08 |
VOLUNTARY DISSOLUTION | 2015-06-22 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State