Search icon

JASMIN CALLE, LLC - Florida Company Profile

Company Details

Entity Name: JASMIN CALLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASMIN CALLE, 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: 29 Nov 2022 (2 years ago)
Document Number: L22000502149
FEI/EIN Number 92-1165633

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

Address: 944 DELTONA BLVD, DELTONA, FL, 32725, US
Mail Address: P.O. Box 5471, DELTONA, FL, 32728, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calle Jasmin Manager P.O. Box 5471, DELTONA, FL, 32728
CALLE JASMIN Agent 944 DELTONA BLVD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-05 944 DELTONA BLVD, DELTONA, FL 32725 -

Court Cases

Title Case Number Docket Date Status
Jonathan Torres, Appellant(s) v. State of Florida Department of Revenue Child Support Program and Jasmin Calle, Appellee(s). 1D2024-0349 2024-02-08 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2001476427

Parties

Name JONATHAN TORRES, L.L.C.
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations Sarah Carmen Prieto
Name JASMIN CALLE, LLC
Role Appellee
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments
On Behalf Of Jonathan Torres
Docket Date 2024-02-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no order appealed, no amended noa/cert. serv.
View View File
Docket Date 2024-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Revenue
Docket Date 2024-02-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Department of Revenue
Docket Date 2024-02-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Filing fee, order appealed, amended noa/cert. serv.
View View File
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion/Application for Determination of Civil Indigent Status
On Behalf Of Jonathan Torres

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-05
Florida Limited Liability 2022-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State