Search icon

CALIBRE ELECTRICAL FORCE, LLC - Florida Company Profile

Company Details

Entity Name: CALIBRE ELECTRICAL FORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CALIBRE ELECTRICAL FORCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2019 (6 years ago)
Date of dissolution: 28 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2023 (a year ago)
Document Number: L19000029920
FEI/EIN Number 83-3450545

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

Address: 1025 GATEWAY BLVD, APT 162, Boynton Beach, FL 33426
Mail Address: 1025 GATEWAY BLVD, APT 162, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez, Bryant A Agent 1025 GATEWAY BLVD, APT 162, Boynton Beach, FL 33472
ALVAREZ, BRYANT A, Owner Manager 1025 GATEWAY BLVD, APT 162, Boynton Beach, FL 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1025 GATEWAY BLVD, APT 162, Boynton Beach, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 1025 GATEWAY BLVD, APT 162, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-10-26 1025 GATEWAY BLVD, APT 162, Boynton Beach, FL 33426 -
LC NAME CHANGE 2022-10-27 CALIBRE ELECTRICAL FORCE, LLC -
REGISTERED AGENT NAME CHANGED 2022-09-02 Alvarez, Bryant A -
REINSTATEMENT 2021-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000058227 ACTIVE 50-2023-CA-001761 PALM BEACH COUNTY CIRCUIT 2025-01-10 2030-01-29 $$24,686.54 ITRIA VENTURES LLC, 1 PENN PLAZA, 3101, NEW YORK, NY, 10119

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-28
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-09-21
LC Name Change 2022-10-27
ANNUAL REPORT 2022-09-02
REINSTATEMENT 2021-03-20
Florida Limited Liability 2019-01-29

Date of last update: 16 Feb 2025

Sources: Florida Department of State