Search icon

CAL-VFG INVESTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAL-VFG INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Nov 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: M02000003292
FEI/EIN Number 030491609

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

Address: C/O GH CAPITAL, LLC, 15301 VENTURA BLVD BLDG B, SUITE 570, SHERMAN OAKS, CA, 91403, US
Mail Address: C/O GH CAPITAL, LLC, 15301 VENTURA BLVD BLDG B, SUITE 570, SHERMAN OAKS, CA, 91403, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
PARACORP INCORPARATED Agent 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL, 32301
GH-VFG, LLC Manager -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6DSD9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2023-03-02

Contact Information

POC:
PAULA ORAVEC

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-14 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-01-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 PARACORP INCORPARATED -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-18 C/O GH CAPITAL, LLC, 15301 VENTURA BLVD BLDG B, SUITE 570, SHERMAN OAKS, CA 91403 -
CHANGE OF MAILING ADDRESS 2004-03-24 C/O GH CAPITAL, LLC, 15301 VENTURA BLVD BLDG B, SUITE 570, SHERMAN OAKS, CA 91403 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-08-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-05
LC Amendment 2018-01-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2018-09-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
329457.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
667376.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
308860.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
686963.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
336605.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State