Search icon

CALICO 2019, LLC - Florida Company Profile

Company Details

Entity Name: CALICO 2019, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALICO 2019, 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: 06 May 2019 (6 years ago)
Document Number: L19000122324
FEI/EIN Number 84-2386919

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

Address: 17749 COLLINS AVENUE, APT. 2501, SUNNY ISLES, FL, 33160, US
Mail Address: 17749 COLLINS AVENUE, APT. 2501, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549007P2YJFY8L7FA30 L19000122324 US-FL GENERAL ACTIVE 2019-05-06

Addresses

Legal C/O Howard B. Nadel, P.A., 301 W. Hallandale Beach Blvd., Hallandale Beach, US-FL, US, 33009
Headquarters 17749 COLLINS AVENUE APT. 2501, SUNNY ISLES, US-FL, US, 33160

Registration details

Registration Date 2024-09-18
Last Update 2024-09-18
Status ISSUED
Next Renewal 2025-09-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000122324

Key Officers & Management

Name Role Address
GROLL LAURENT Manager 17749 COLLINS AVENUE, APT. 2501, SUNNY ISLES, FL, 33160
HOWARD B. NADEL, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 Howard B. Nadel, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 301 W. Hallandale Beach Blvd., Hallandale Beach, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State