Search icon

CALATERRA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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