Search icon

CALYPSO PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CALYPSO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALYPSO PROPERTIES 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: 27 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000131220
FEI/EIN Number 274370003

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

Address: 4500 BELVEDERE RD, STE. A-3, WEST PALM BEACH, FL, 33415, US
Mail Address: 4500 BELVEDERE RD, STE. A-3, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ELIZABETH Manager 4500 BELVEDERE RD, STE. A-3, WEST PALM BEACH, FL, 33415
RE-MMAP INC. Agent -
CAMPBELL JULIAN Manager 4500 BELVEDERE RD, STE. A-3, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4500 BELVEDERE RD, STE. A-3, WEST PALM BEACH, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 4500 BELVEDERE RD, STE. A-3, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2013-04-24 4500 BELVEDERE RD, STE. A-3, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2013-04-24 RE-MMAP INC. -
LC AMENDMENT 2013-04-24 - -
LC AMENDMENT 2012-01-17 - -
LC AMENDMENT 2011-08-16 - -
LC AMENDMENT 2011-07-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
LC Amendment 2012-01-17
LC Amendment 2011-08-16
LC Amendment 2011-07-27
Florida Limited Liability 2010-12-27

Date of last update: 01 May 2025

Sources: Florida Department of State