Search icon

L & Y CALLEJAS CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: L & Y CALLEJAS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & Y CALLEJAS CONSTRUCTION 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: 31 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L16000105315
FEI/EIN Number 81-2813368

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

Address: 3613 GRAYTON DR, NEW PORT RICHEY, FL, 34652, US
Mail Address: 3613 GRAYTON DR, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CALLEJAS LESTER O Agent 3613 GRAYTON DR, NEW PORT RICHEY, FL, 34652
ALVAREZ CALLEJAS LESTER O Manager 3613 GRAYTON DR, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 3613 GRAYTON DR, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 3613 GRAYTON DR, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2021-07-01 3613 GRAYTON DR, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 ALVAREZ CALLEJAS, LESTER O -
REINSTATEMENT 2017-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-10
REINSTATEMENT 2017-11-10
Florida Limited Liability 2016-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State