Search icon

CALLISTO III, LLC

Company Details

Entity Name: CALLISTO III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000061392
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
HERNANDEZ ANNALIE Agent 7620 sw 105 terr, PINECREST, FL, 33156

Managing Member

Name Role Address
HERNANDEZ ANNALIE Managing Member 4601 SW 115 AVE, MIAMI, FL, 33165

Manager

Name Role Address
HERNANDEZ JORGE O Manager 4601 SW 115 Ave, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 7620 sw 105 terr, PINECREST, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 7620 sw 105 terr, PINECREST, FL 33156 No data
REINSTATEMENT 2016-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-07-15 7620 sw 105 terr, PINECREST, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2015-07-15 HERNANDEZ, ANNALIE No data

Documents

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 Feb 2025

Sources: Florida Department of State