Entity Name: | CALLIE ORANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALLIE ORANGE, 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: | 20 May 2011 (14 years ago) |
Date of dissolution: | 09 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2022 (3 years ago) |
Document Number: | L11000059919 |
FEI/EIN Number |
452426832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 NORTH HIGHWAY 27, SUITE 1, CLERMONT, FL, 34711, US |
Mail Address: | 1976 BRANTLEY CIRCLE, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLYN DAVID M | Managing Member | 1976 BRANTLEY CIRCLE, CLERMONT, FL, 34711 |
WILLARD THOMAS M | Manager | 16955 SOUTHEAST 249TH TERRACE, UMATILLA, FL, 32784 |
ALLYN DAVID M | Agent | 1976 BRANTLEY CIRCLE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 210 NORTH HIGHWAY 27, SUITE 1, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 210 NORTH HIGHWAY 27, SUITE 1, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-29 | ALLYN, DAVID MGRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 1976 BRANTLEY CIRCLE, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-09 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State