Entity Name: | CAL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Jan 2012 (13 years ago) |
Document Number: | L12000003643 |
FEI/EIN Number | 45-4264074 |
Address: | 5410 hwy 90, pace, FL, 32571, US |
Mail Address: | 5410 hwy 90, pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LK1XDOVIFTTE17 | L12000003643 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O LEACH, CHARLES A, 6619 SHADY HOLLOW DR., PACE, US-FL, US, 32571 |
Headquarters | 1619 Shady Hollow Drive, Pace, US-FL, US, 32571 |
Registration details
Registration Date | 2021-06-14 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-06-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L12000003643 |
Name | Role | Address |
---|---|---|
LEACH CHARLES A | Agent | 5410 hwy 90, pace, FL, 32571 |
Name | Role | Address |
---|---|---|
LEACH CHARLES A | Manager | 6619 SHADY HOLLOW DR., PACE, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000061472 | OLLIE'S NEIGHBORHOOD GRILL | EXPIRED | 2012-06-20 | 2017-12-31 | No data | 6619 SHADY HOLLOW DRIVE, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 5410 hwy 90, pace, FL 32571 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 5410 hwy 90, pace, FL 32571 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 5410 hwy 90, pace, FL 32571 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State