Search icon

CALTAG, LLC - Florida Company Profile

Company Details

Entity Name: CALTAG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALTAG, 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: 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: 24 Sep 2014 (11 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: L14000149299
FEI/EIN Number 47-1937155

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

Address: 1648 Taylor Road, PORT ORANGE, FL, 32128, US
Mail Address: 1648 Taylor Road, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIND JEFFREY Authorized Member 1648 Taylor Road, PORT ORANGE, FL, 32128
Lind Jeffrey Agent 1648 Taylor Road, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032126 J&R PROCESS SERVICES ACTIVE 2020-03-13 2025-12-31 - 1648 TAYLOR ROAD #216, PORT ORANGE, FL, 32128
G20000005713 GIP'S CUTS ACTIVE 2020-01-13 2025-12-31 - 1648 TAYLOR ROAD # 216, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1648 Taylor Road, # 216, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2020-01-17 1648 Taylor Road, # 216, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1648 Taylor Road, # 216, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2019-01-26 Lind, Jeffrey -
REINSTATEMENT 2018-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
REINSTATEMENT 2018-06-16
ANNUAL REPORT 2015-03-29
Florida Limited Liability 2014-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State