Entity Name: | CALDERESA INTERNATIONAL SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALDERESA INTERNATIONAL SUPPLY 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: | 13 May 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000070033 |
FEI/EIN Number |
33-1228285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 SIMONTON CIRCLE, WESTON, FL, 33326, US |
Mail Address: | 70 SIMONTON CIRCLE, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOME WALTER | Manager | 70 SIMONTON CIRCLE, WESTON, FL, 33326 |
CHAPONICK EVELYN | Agent | 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-08 | 70 SIMONTON CIRCLE, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-08 | 70 SIMONTON CIRCLE, WESTON, FL 33326 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-13 | 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 | - |
REINSTATEMENT | 2015-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-13 | CHAPONICK, EVELYN | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-05 |
ANNUAL REPORT | 2019-03-25 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-11-13 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-05-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State