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. |
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 |
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 |
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 |
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 | - |
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