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