Entity Name: | CALADIUM ASSET MANAGEMENT OF PBG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALADIUM ASSET MANAGEMENT OF PBG, 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: | 30 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000185145 |
FEI/EIN Number |
47-5497048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6231 PGA Blvd., Suite 104-570, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 6231 PGA Blvd., Suite 104-570, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Du Purton Robert | Manager | 6231 PGA Blvd., Palm Beach Gardens, FL, 33418 |
Krasker Paul AEsq. | Agent | 1615 FORUM PLACE, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 6231 PGA Blvd., Suite 104-570, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 6231 PGA Blvd., Suite 104-570, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-17 | 1615 FORUM PLACE, 5TH FLOOR, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | Krasker, Paul A., Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-12-31 | - | - |
LC AMENDMENT | 2015-11-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-07-17 |
REINSTATEMENT | 2016-10-18 |
LC Amendment | 2015-12-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State