Search icon

CALDER INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CALDER INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALDER INVESTMENT 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: 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: 29 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L12000111408
FEI/EIN Number 490918639

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

Address: 1548 SW 4th AVENUE, BOCA RATON, FL, 33432, US
Mail Address: 1548 SW 4th AVENUE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDER AUSTIN GJr. Manager 1548 SW 4th AVENUE, BOCA RATON, FL, 33432
CALDER SOUHILA P Authorized Person 1548 SW 4th AVENUE, BOCA RATON, FL, 33432
CALDER AUSTIN GJr. Agent 1548 SW 4th AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 1548 SW 4th AVENUE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-06-13 1548 SW 4th AVENUE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-06-13 CALDER, AUSTIN G., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 1548 SW 4th AVENUE, BOCA RATON, FL 33432 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-10-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State