Search icon

CALLAHAN ONE LLC - Florida Company Profile

Company Details

Entity Name: CALLAHAN ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLAHAN ONE 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: 27 Jun 2012 (13 years ago)
Document Number: L12000084620
FEI/EIN Number 45-5612361

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

Mail Address: 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653, US
Address: 542459 US HIGHWAY 1, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAVIKUMAR Authorized Member 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653
PATEL AMIT Authorized Member 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653
PATEL RAVIKUMAR Agent 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031348 STAR FOOD MART ACTIVE 2021-03-05 2026-12-31 - 6903 CONGRESS STREET, NEW PORT RICHEY, FL, 34653
G12000065041 STAR FOOD MART EXPIRED 2012-06-28 2017-12-31 - 303 SW 8TH STREET, SUITE 1, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 542459 US HIGHWAY 1, CALLAHAN, FL 32011 -
REGISTERED AGENT NAME CHANGED 2024-03-04 PATEL, RAVIKUMAR -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 6903 CONGRESS ST, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 542459 US HIGHWAY 1, CALLAHAN, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State