Entity Name: | CALICO HOLDINGS OF CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | L16000099726 |
FEI/EIN Number | 81-2807668 |
Address: | 295 S. Thayer Avenue, Lecanto, FL, 34461, US |
Mail Address: | 295 S. Thayer Avenue, Lecanto, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PALM SKY INVESTMENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
PARSON DOUG | Manager | 295 S. Thayer Avenue, Lecanto, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 295 S. Thayer Avenue, Lecanto, FL 34461 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 295 S. Thayer Avenue, Lecanto, FL 34461 | No data |
REINSTATEMENT | 2022-02-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 295 S. Thayer Avenue, Lecanto, FL 34461 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | Palm Sky Investments, LLC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-07-11 |
REINSTATEMENT | 2022-02-03 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-01-09 |
Florida Limited Liability | 2016-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State