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. |
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 |
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 |
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 | - |
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