Entity Name: | CALCIO FLOORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
PARKS LORI A | Agent | 21 SANDALWOOD CT., OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
REYES ERNESTO C | Manager | 21 SANDALWOOD CT., OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
PARKS LORI A | Authorized Person | 21 SANDALWOOD CT., OVIEDO, FL, 32765 |
PENA NICOLE M | Authorized Person | 21 SANDALWOOD CT., OVIEDO, FL, 32765 |
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 | No data | 1413 E. HARDING STREET, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 21 SANDALWOOD CT., OVIEDO, FL 32765 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-05 | 21 SANDALWOOD CT., OVIEDO, FL 32765 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-16 | 21 SANDALWOOD CT., OVIEDO, FL 32765 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | PARKS, LORI A | No data |
LC AMENDMENT | 2015-09-28 | No data | No data |
LC AMENDMENT | 2013-11-04 | No data | No data |
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 Feb 2025
Sources: Florida Department of State