Entity Name: | CALDECOTT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Mar 2010 (15 years ago) |
Document Number: | L10000028655 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6609 Willow Park Drive, Second Floor, Naples, FL, 34109, US |
Mail Address: | 6609 Willow Park Drive, Second Floor, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN C GOEDE PA | Agent | 6609 Willow Park Drive, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
ESTI ROBERT M | Manager | 6609 Willow Park Drive, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 6609 Willow Park Drive, Second Floor, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 6609 Willow Park Drive, Second Floor, Naples, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 6609 Willow Park Drive, Second Floor, Naples, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-04 | JOHN C GOEDE PA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State