Search icon

CALVARY ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: CALVARY ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALVARY ELECTRIC 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: 24 Nov 2021 (3 years ago)
Date of dissolution: 08 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 08 May 2024 (a year ago)
Document Number: L21000503497
FEI/EIN Number 87-3793984

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

Address: 9101 ASTONIA WAY, ESTERO, FL, 33967, US
Mail Address: 43257 WHITETAIL PATH, PUNTA GORDA, FL, 33982, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
MARSHALL CODY Authorized Member 9101 ASTONIA WAY, ESTERO, FL, 33967
MARSHALL URSULA Authorized Member 9101 ASTONIA WAY, ESTERO, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164015 CODY MARSHALL ACTIVE 2021-12-10 2026-12-31 - 9101 ASTONIA WAY, ESTERO, FL, 33967

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000037531. CONVERSION NUMBER 300000254603
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9101 ASTONIA WAY, ESTERO, FL 33967 -
CHANGE OF MAILING ADDRESS 2024-04-29 9101 ASTONIA WAY, ESTERO, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1150 Nw 72nd Ave Tower 1 Ste 455, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-04-30 REPUBLIC REGISTERED AGENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State