Search icon

CALIBUR ELECTRONIX, LLC

Company Details

Entity Name: CALIBUR ELECTRONIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2024 (9 months ago)
Document Number: L18000273050
FEI/EIN Number 83-2667814
Address: 9100 conroy windere rd, SUITE 200, windermere, FL 34786
Mail Address: 3200 old winter garden rd., Apt. 2312, OCOEE, FL 34761
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Rose, Jermoth Agent 190 Seminole Lane DR, Royal Palm Beach, FL 33411

Manager

Name Role Address
Black, Glenn Manager 3200 old winter garden rd., Apt. 2312 OCOEE, FL 34761

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-03 No data No data
CHANGE OF MAILING ADDRESS 2024-06-03 9100 conroy windere rd, SUITE 200, windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2024-06-03 Rose, Jermoth No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 9100 conroy windere rd, SUITE 200, windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 190 Seminole Lane DR, Royal Palm Beach, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000632392 TERMINATED 1000000909646 LAKE 2021-12-02 2041-12-08 $ 5,377.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000313266 TERMINATED 1000000892723 LAKE 2021-06-16 2041-06-23 $ 7,506.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-06-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-11-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State