Search icon

CALCIO FLOORS, LLC

Company Details

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

Agent

Name Role Address
PARKS LORI A Agent 21 SANDALWOOD CT., OVIEDO, FL, 32765

Manager

Name Role Address
REYES ERNESTO C Manager 21 SANDALWOOD CT., OVIEDO, FL, 32765

Authorized Person

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

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 No data 1413 E. HARDING STREET, ORLANDO, FL, 32806

Events

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

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 Feb 2025

Sources: Florida Department of State