Search icon

THE CALUFETTI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE CALUFETTI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CALUFETTI GROUP, 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: 01 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L17000246672
FEI/EIN Number 824006693

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

Address: C/O KURT ZIMMERMAN, 699 N FEDERAL HIGHWAY, SUITE 300, FORT LAUDERDALE, FL, 33304, US
Mail Address: C/O KURT ZIMMERMAN, 699 N FEDERAL HIGHWAY, SUITE 300, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALUFETTI OTTO ERIN L Manager C/O KURT ZIMMERMAN, FORT LAUDERDALE, FL, 33304
AUCKLAND JENNA L Manager C/O KURT ZIMMERMAN, FORT LAUDERDALE, FL, 33304
LAW FIRM OF ZIMMERMAN & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-04-10 THE CALUFETTI GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 C/O KURT ZIMMERMAN, 699 N FEDERAL HIGHWAY, SUITE 300, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-04-10 C/O KURT ZIMMERMAN, 699 N FEDERAL HIGHWAY, SUITE 300, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 699 N FEDERAL HIGHWAY, SUITE 300, FORT LAUDERDALE, FL 33304 -
LC NAME CHANGE 2018-09-13 SUNSHINE SERVICES OF FLORIDA, LLC -
LC STMNT OF AUTHORITY 2017-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-18
LC Amendment and Name Change 2024-04-10
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
LC Name Change 2018-09-13
ANNUAL REPORT 2018-01-13
CORLCAUTH 2017-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State