Search icon

CALDERON CREATIVE GROUP LLC

Company Details

Entity Name: CALDERON CREATIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: L17000237614
FEI/EIN Number 81-1727762
Address: 2926 S FALKENBURG ROAD, RIVERVIEW, FL 33578
Mail Address: 2926 S FALKENBURG ROAD, RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON, JOSEPH Agent 2926 S FALKENBURG ROAD, RIVERVIEW, FL 33578

Authorized Member

Name Role Address
CALDERON, JOSEPH Authorized Member 2926 S Falkenburg Road, Riverview, FL 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054443 JOEYPRINTS ACTIVE 2024-04-24 2029-12-31 No data 2926 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578
G20000001397 PELIPOST ACTIVE 2020-01-04 2025-12-31 No data 1228 E. 7TH AVE, SUITE 200, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-04-30 CALDERON CREATIVE GROUP LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2926 S FALKENBURG ROAD, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2926 S FALKENBURG ROAD, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2926 S FALKENBURG ROAD, RIVERVIEW, FL 33578 No data
CONVERSION 2017-11-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000175975

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000229157 TERMINATED 1000000884581 HILLSBOROU 2021-04-16 2041-05-12 $ 1,422.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
LC Amendment and Name Change 2024-04-30
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-11-17

Date of last update: 18 Jan 2025

Sources: Florida Department of State