Search icon

CALLIE'S KITCHEN & CATERING LLC - Florida Company Profile

Company Details

Entity Name: CALLIE'S KITCHEN & CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLIE'S KITCHEN & CATERING 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 27 Jun 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jun 2021 (4 years ago)
Document Number: L13000051026
FEI/EIN Number 81-0863367

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

Address: 1684 State Street West, JACKSONVILLE, FL, 32209, US
Mail Address: 1684 State Street West, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CALLIE M Manager 1684 State Street West, JACKSONVILLE, FL, 32209
JACKSON DON BJR. Managing Member 1684 State Street West, JACKSONVILLE, FL, 32209
JACKSON DON BJR. Agent 1684 State Street West, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 1684 State Street West, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2017-01-13 1684 State Street West, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 1684 State Street West, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2016-02-07 JACKSON, DON B, JR. -
REINSTATEMENT 2016-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-02-07
ANNUAL REPORT 2014-02-10
Florida Limited Liability 2013-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State