Search icon

CALABRESE GROUP REALTY LLC - Florida Company Profile

Company Details

Entity Name: CALABRESE GROUP REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALABRESE GROUP REALTY 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: 09 Feb 2016 (9 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: L16000027133
FEI/EIN Number 80-0598506

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

Address: 12860 HUNTERS VISTA BLVD, ORLANDO, FL, 32837, US
Mail Address: 12860 HUNTERS VISTA BLVD, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALABRESE FRANCESCO JR. Member 12860 HUNTERS VISTA BLVD, ORLANDO, FL, 32837
DELPERCIO COLLINS Esq. Auth 668 SPANISH PINE ROAD, DAVENPORT, FL, 33837
DELPERCIO COLLINS Esq. Agent 668 SPANISH PINE RD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 668 SPANISH PINE RD, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 12860 HUNTERS VISTA BLVD, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2020-03-31 12860 HUNTERS VISTA BLVD, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2020-03-31 DELPERCIO, COLLINS, Esq. -
REINSTATEMENT 2020-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-03-31
REINSTATEMENT 2017-10-21
Florida Limited Liability 2016-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State