Search icon

THE CALLEY AGENCY LLC - Florida Company Profile

Company Details

Entity Name: THE CALLEY AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CALLEY AGENCY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L13000096215
FEI/EIN Number 46-3131944

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

Address: 4285 Boy Scout Camp Rd, New Smyrna Beach, FL, 32168, US
Mail Address: 4285 Boy Scout Camp Rd, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calley Gregory PGregory Manager 4285 Boy Scout Camp Rd, New Smyrna Beach, FL, 32168
CALLEY LISA Gregory Manager 4285 Boy Scout Camp Rd, New Smyrna Beach, FL, 32168
CALLEY GREGORY Agent 4285 Boy Scout Camp Rd, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 4285 Boy Scout Camp Rd, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 4285 Boy Scout Camp Rd, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2022-01-03 4285 Boy Scout Camp Rd, New Smyrna Beach, FL 32168 -
LC AMENDMENT AND NAME CHANGE 2017-05-08 THE CALLEY AGENCY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
LC Amendment and Name Change 2017-05-08
ANNUAL REPORT 2017-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State