Entity Name: | CALLISTO III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALLISTO III, 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. |
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: | 26 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000061392 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7620 sw 105 terr, PINECREST, FL, 33156, US |
Mail Address: | 6080 sw 40 st, suite 8, MIAMI, FL, 33155, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ANNALIE | Managing Member | 4601 SW 115 AVE, MIAMI, FL, 33165 |
HERNANDEZ JORGE O | Manager | 4601 SW 115 Ave, MIAMI, FL, 33165 |
HERNANDEZ ANNALIE | Agent | 7620 sw 105 terr, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 7620 sw 105 terr, PINECREST, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 7620 sw 105 terr, PINECREST, FL 33156 | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-07-15 | 7620 sw 105 terr, PINECREST, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-15 | HERNANDEZ, ANNALIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-10-22 |
AMENDED ANNUAL REPORT | 2015-07-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State