Entity Name: | CALVERT RIDGE 3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALVERT RIDGE 3, 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: |
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: | 31 Jul 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Sep 2016 (9 years ago) |
Document Number: | L14000120143 |
FEI/EIN Number |
47-1506085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9546 BRYANT RD, LITHIA, FL, 33547, US |
Mail Address: | 9456 BRYANT RD, LITHIA, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLANNERY NEAL R | Manager | 9456 BRYANT RD, LITHIA, FL, 33547 |
FLANNERY MORGENDEE M | Manager | 9456 BRYANT RD, LITHIA, FL, 33547 |
FLANNERY NEAL R | Agent | 9456 BRYANT RD, LITHIA, FL, 33547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000002917 | FLANNERY APARTMENTS | EXPIRED | 2015-01-08 | 2020-12-31 | - | 5077-109 FRUITVILLE RD, STE 106, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-17 | 9546 BRYANT RD, LITHIA, FL 33547 | - |
CHANGE OF MAILING ADDRESS | 2022-05-17 | 9546 BRYANT RD, LITHIA, FL 33547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-17 | 9456 BRYANT RD, LITHIA, FL 33547 | - |
LC NAME CHANGE | 2016-09-01 | CALVERT RIDGE 3, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-28 |
LC Name Change | 2016-09-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State