Search icon

CALLUCIA, LLC - Florida Company Profile

Company Details

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

CALLUCIA, 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: 30 Nov 1998 (26 years ago)
Date of dissolution: 06 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (3 months ago)
Document Number: L98000002902
FEI/EIN Number 977804777

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

Address: 6810 NEW TAMPA HIGHWAY, LAKELAND, FL, 33815, US
Mail Address: 6810 NEW TAMPA HIGHWAY, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAVLENA VLADIMIR Manager C/O 6810 NEW TAMPA HIGHWAY, LAKELAND, FL, 33815
CLARK, CAMPBELL, LANCASTER & MUNSON P.A. Agent 500 SOUTH FLORIDA AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 CLARK, CAMPBELL, LANCASTER & MUNSON P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 500 SOUTH FLORIDA AVE, SUITE 800, LAKELAND, FL 33801 -
LC STMNT OF RA/RO CHG 2016-11-03 - -
LC NAME CHANGE 2009-10-30 CALLUCIA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 6810 NEW TAMPA HIGHWAY, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2008-03-25 6810 NEW TAMPA HIGHWAY, LAKELAND, FL 33815 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
CORLCRACHG 2016-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State