Search icon

CALIBER BEACH BLVD., LLC - Florida Company Profile

Company Details

Entity Name: CALIBER BEACH BLVD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALIBER BEACH BLVD., 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: 13 Oct 2016 (9 years ago)
Date of dissolution: 10 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2024 (a year ago)
Document Number: L16000189465
FEI/EIN Number 81-4125143

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

Address: 13779 Beach Blvd, Jacksonville, GA, 32224, US
Mail Address: 3625 CUMBERLAND BLVD SE, STE 1150, Atlanta, GA, 30339, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Jessica Auth PO Box 725143, Atlanta, GA, 31139
York Daniel P Agent 13779 Beach Blvd, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-10 - -
CHANGE OF MAILING ADDRESS 2024-04-01 13779 Beach Blvd, Jacksonville, GA 32224 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 13779 Beach Blvd, Jacksonville, GA 32224 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 13779 Beach Blvd, Jacksonville, FL 32224 -
REINSTATEMENT 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-11-04 York, Daniel P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-12-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-10
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-13
LC Amendment 2016-12-20

Date of last update: 02 May 2025

Sources: Florida Department of State