Search icon

5000 CALIENTA STREET, LLC - Florida Company Profile

Company Details

Entity Name: 5000 CALIENTA STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5000 CALIENTA STREET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2010 (14 years ago)
Document Number: L10000128794
FEI/EIN Number 274291178

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

Address: 4545 Shoal Line Boulevard, Hernando Beach, FL, 34607, US
Mail Address: 4545 Shoal Line Boulevard, Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolf Gordon Managing Member 4545 Shoal Line Boulevard, Hernando Beach, FL, 34607
WOLF GORDON Agent 4545 Shoal Line Boulevard, Hernando Beach, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045393 BLUE PELICAN MARINA EXPIRED 2011-05-11 2016-12-31 - 5000 CALIENTA STREET, HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 4545 Shoal Line Boulevard, Hernando Beach, FL 34607 -
CHANGE OF MAILING ADDRESS 2021-01-12 4545 Shoal Line Boulevard, Hernando Beach, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 4545 Shoal Line Boulevard, Hernando Beach, FL 34607 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State