Search icon

CALEDONIA REALTY LLC - Florida Company Profile

Company Details

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

CALEDONIA 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: 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: 22 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: L16000079923
FEI/EIN Number 81-3142301

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

Address: 426 River Edge Rd, Jupiter, FL, 33477, US
Mail Address: 426 River Edge Rd, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFORD L. & ALEJANDRA M. STONG, TRUSTEES Member 426 River Edge Rd, Jupiter, FL, 33477
STONG BRADFORD L Authorized Representative 426 River Edge Rd, Jupiter, FL, 33477
STONG ALEJANDRA M Authorized Representative 426 River Edge Rd, Jupiter, FL, 33477
STONG ALEJANDRA M Agent 426 River Edge Road, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 426 River Edge Rd, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-03-26 426 River Edge Rd, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2021-04-06 STONG, ALEJANDRA M -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 426 River Edge Road, Jupiter, FL 33477 -
LC AMENDMENT AND NAME CHANGE 2016-07-05 CALEDONIA REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-16
LC Amendment and Name Change 2016-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State