Search icon

CALCIO FLOORS, LLC - Florida Company Profile

Company Details

Entity Name: CALCIO FLOORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALCIO FLOORS, 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: 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L13000047566
FEI/EIN Number 46-2488247

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

Address: 21 SANDALWOOD CT., OVIEDO, FL, 32765, US
Mail Address: 21 SANDALWOOD CT., OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ERNESTO C Manager 21 SANDALWOOD CT., OVIEDO, FL, 32765
PARKS LORI A Authorized Person 21 SANDALWOOD CT., OVIEDO, FL, 32765
PENA NICOLE M Authorized Person 21 SANDALWOOD CT., OVIEDO, FL, 32765
PARKS LORI A Agent 21 SANDALWOOD CT., OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025517 FLOORS 2 FINISH PLUS EXPIRED 2018-02-20 2023-12-31 - 1413 E. HARDING STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 21 SANDALWOOD CT., OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2020-11-05 21 SANDALWOOD CT., OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 21 SANDALWOOD CT., OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2017-04-28 PARKS, LORI A -
LC AMENDMENT 2015-09-28 - -
LC AMENDMENT 2013-11-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
LC Amendment 2015-09-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State