Entity Name: | CALASIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jul 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jul 2018 (7 years ago) |
Document Number: | L18000176958 |
FEI/EIN Number | 93-1980769 |
Address: | 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVELL TERRY | Agent | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
ROOD JOHN D | President | 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
MOORE CLARENCE S | President | 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
ROOD JOHN D | Manager | 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
MOORE CLARENCE S | Vice President | 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
MOORE CLARENCE S | Secretary | 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
MOORE CLARENCE S | Treasurer | 1649 Atlantic Blvd, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 1649 Atlantic Blvd, JACKSONVILLE, FL 32207 | No data |
LC AMENDMENT | 2018-07-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-27 |
LC Amendment | 2018-07-30 |
Florida Limited Liability | 2018-07-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State