Entity Name: | CALI BROTHERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALI BROTHERS 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: |
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 Jun 2015 (10 years ago) |
Date of dissolution: | 28 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2018 (7 years ago) |
Document Number: | L15000110045 |
FEI/EIN Number |
47-4349468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 North Park Avenue, WINTER PARK, FL, 32789, US |
Mail Address: | 208 North Park Avenue, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG LUKE | Manager | 208 North Park Avenue, Winter Park, FL, 32789 |
ALI-YOUNG TRICIA | Manager | 208 North Park Avenue, Winter Park, FL, 32789 |
YOUNG LUKE | Agent | 208 North Park Avenue, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000068746 | SLOANE SQUARE | EXPIRED | 2015-07-01 | 2020-12-31 | - | 19 N PRIMROSE DRIVE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-03 | 208 North Park Avenue, Winter Park, FL 32789 | - |
REINSTATEMENT | 2017-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-03 | 208 North Park Avenue, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2017-10-03 | 208 North Park Avenue, WINTER PARK, FL 32789 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC DISSOCIATION MEM | 2017-08-28 | - | - |
REINSTATEMENT | 2016-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | YOUNG, LUKE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-03 |
CORLCDSMEM | 2017-08-28 |
REINSTATEMENT | 2016-11-01 |
Florida Limited Liability | 2015-06-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State