Search icon

C ALFA, LLC - Florida Company Profile

Company Details

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

C ALFA, 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: 16 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000066982
FEI/EIN Number 47-3793424

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

Address: 12409 Victarra PL, Trinity, FL, 34655, US
Mail Address: 12409 Victarra PL, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALM MATTHEW Authorized Member 12409 Victarra PL, Trinity, FL, 34655
RYON NOLAN Manager 27952 CEDAR VIEW CT, MECHANICSVILLE, MD, 20659
PALM MATTHEW Agent 12409 Victarra PL, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135623 COMPANY ALFA EXPIRED 2019-12-23 2024-12-31 - 12409 VICTARRA PL, 12409, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-12-11 C ALFA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 12409 Victarra PL, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2016-03-16 12409 Victarra PL, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 12409 Victarra PL, Trinity, FL 34655 -

Documents

Name Date
LC Amendment and Name Change 2019-12-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
Florida Limited Liability 2015-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State