Search icon

CALDERAWP LLC - Florida Company Profile

Headquarter

Company Details

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

CALDERAWP 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: 21 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000012715
FEI/EIN Number 47-2926982

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

Address: 2380 GREGORY DR., TALLAHASSEE, FL, 32303, US
Mail Address: 61 E 3rd St, New York, NY, 10003, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CALDERAWP LLC, NEW YORK 5132965 NEW YORK

Key Officers & Management

Name Role Address
POLLOCK JOSHUA A Agent 2380 GREGORY DR., TALLAHASSEE, FL, 32303
POLLOCK JOSHUA A Authorized Member 2380 GREGORY DR, TALLAHASSEE, FL, 32303
Chirinos Carol C Busi 730 Lock Road, Deerfield Beach, FL, 33442
CHIRINOS CHRISTIE Authorized Member 61 E 3rd St, New York, NY, 10003
WHITE DAVID Authorized Member 1713 MAHAN DR, TALLAHASSEE, FL, 32308
COCKBURN SHELIA Authorized Member 601 WEST 26TH STREET, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-01-03 - -
REINSTATEMENT 2016-10-24 - -
CHANGE OF MAILING ADDRESS 2016-10-24 2380 GREGORY DR., TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2016-10-24 POLLOCK, JOSHUA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State