Search icon

CALUMET PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: CALUMET PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALUMET PROPERTIES, L.C. 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: 22 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2003 (22 years ago)
Document Number: Z00174
FEI/EIN Number 650170472

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

Address: 4600 CITATION LANE, SARASOTA, FL, 34233
Mail Address: 80 POINTE LANE, PROSPERITY, SC, 29127
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABA, RICHARD D., ESQ. Agent 2033 MAIN STREET, SARASOTA, FL, 34237
GARVIN FINLEY J Manager 80 POINTE LANE, PROSPERITY, SC, 29127
HENDERSON J. SHERMAN I Manager 12910 SHELBYVILLE ROAD, SUITE 211, LOUISVILLE, KY, 40243
SHURBOT WALTOR D MGBR 10919 HOBBS STA. ROAD, LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF MAILING ADDRESS 2002-04-16 4600 CITATION LANE, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 1996-12-16 4600 CITATION LANE, SARASOTA, FL 34233 -
REINSTATEMENT 1996-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-12-16 2033 MAIN STREET, SUITE 303, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1991-09-10 SABA, RICHARD D., ESQ. -

Documents

Name Date
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-09-08
REINSTATEMENT 1996-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State