Entity Name: | CALATERRA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALATERRA 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: | 29 Oct 2010 (14 years ago) |
Date of dissolution: | 02 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | L10000113125 |
FEI/EIN Number |
273817777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 559 W. Twincourt Trail, ST AUGUSTINE, FL, 32095, US |
Mail Address: | 8749 The Esplanade #4, ORLANDO, FL, 32836, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE FRANK T | Managing Member | 2096 Malibu Place, ROSEVILLE, CA, 95678 |
POPE IRENE R | Managing Member | 2096 Malibu Place, ROSEVILLE, CA, 95678 |
POPE IRENE | Managing Member | 2105 Malibu Place, Roseville, CA, 95678 |
ROBINSON JEFFERY A | Managing Member | 3766 Plum Meadow Drive, Ellicott City, MD, 21042 |
POPE-ROBINSON KIMBERLY A | Managing Member | 3766 Plum Meadow Drive, Ellicott City, MD, 21042 |
LAW OFFICES OF CURTIS & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-02 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 559 W. Twincourt Trail, #603, ST AUGUSTINE, FL 32095 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 559 W. Twincourt Trail, #603, ST AUGUSTINE, FL 32095 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State