Search icon

CALIBER CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: CALIBER CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALIBER CAPITAL, 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: 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: 06 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000048878
FEI/EIN Number 272341086

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

Address: 3625 Cumberland Boulevard, Suite 1150, Atlanta, GA, 30339, US
Mail Address: 3625 Cumberland Boulevard, Suite 1150, Atlanta, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL AND YORK HOLDINGS LLC Sole -
McCall William Agent 13577 Feather Sound Drive, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-08 McCall, William -
CHANGE OF MAILING ADDRESS 2023-04-08 3625 Cumberland Boulevard, Suite 1150, Atlanta, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 3625 Cumberland Boulevard, Suite 1150, Atlanta, GA 30339 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 13577 Feather Sound Drive, Suite 260, Clearwater, FL 33762 -
REINSTATEMENT 2022-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-08-05 - -

Documents

Name Date
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-08-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
LC Amendment 2013-08-05
ANNUAL REPORT 2013-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State