Search icon

CALIC BRAND LLC - Florida Company Profile

Company Details

Entity Name: CALIC BRAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALIC BRAND 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: 02 May 2018 (7 years ago)
Document Number: L18000110291
FEI/EIN Number 82-5494910

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

Address: 4936 BLANCHE CT, SAINT CLOUD, FL, 34772, US
Mail Address: 4936 BLANCHE CT, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES ZAMBON EMILIO Auth 203 HYDRA WAY, GROVELAND, FL, 34736
DE FREITAS CHAVES JOAO BOSCO Auth 4936 BLANCHE CT, SAINT CLOUD, FL, 34772
DE FREITAS CHAVES JOAO BOSCO Agent 4936 BLANCHE CT, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124852 CALIC LAWN EXPIRED 2018-11-26 2023-12-31 - 8595 CRESCENDO AVENUE, WINDERMERE, FL, 34786
G18000059925 BOSCO GOALKEEPING ACADEMY EXPIRED 2018-05-17 2023-12-31 - 8595 CRESCENDO AVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4936 BLANCHE CT, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-04-30 4936 BLANCHE CT, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2024-04-30 DE FREITAS CHAVES, JOAO BOSCO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4936 BLANCHE CT, SAINT CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-13
Florida Limited Liability 2018-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State