Search icon

CALAMART, LLC - Florida Company Profile

Company Details

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

CALAMART, 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: 23 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2002 (23 years ago)
Document Number: L99000003773
FEI/EIN Number 650890704

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

Address: 4150 HWY. 326, OCALA, FL, 34482
Mail Address: 22211 W Newberry Rd., Newberry, FL, 32669, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND PATRICK Manager 1976 82ND AVE., VERO BEACH, FL, 32966
ROUSSEAU TODD Managing Member 22211 W Newberry Rd., Newberry, FL, 32669
ROUSSEAU TODD Agent 22211 W Newberry Rd., Newberry, FL, 32669
ORANGE STATE OIL COMPANY Manager -
LE STORE, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-19 4150 HWY. 326, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 22211 W Newberry Rd., Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-10 4150 HWY. 326, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2003-04-10 ROUSSEAU, TODD -
REINSTATEMENT 2002-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State