Search icon

CAREFREE INVESTMENTS COMPANY, LTD. - Florida Company Profile

Company Details

Entity Name: CAREFREE INVESTMENTS COMPANY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 06 Dec 1985 (39 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: A21417
FEI/EIN Number 592611913

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

Address: 1300 N.E. 50TH CT., SUITE 118, FT. LAUDERDALE, FL, 33334, US
Mail Address: 1300 N.E. 50TH CT., SUITE 118, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISA M. PEMBERTON, INDEPENDENT TRUSTEE OF GP 1300 N.E. 50TH CT., FT. LAUDERDALE, FL, 33334
William C. Anderson Residuary Trust U/A/D Agent 1300 N.E. 50TH CT., Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91333000153 FLORANADA/DIANA APARTMENTS ACTIVE 1991-11-29 2026-12-31 - 1300 NE 50TH CT #118, STE 118, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
LP AMENDMENT 2017-05-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 William C. Anderson Residuary Trust U/A/D 08/29/1988 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1300 N.E. 50TH CT., SUITE 118, Oakland Park, FL 33334 -
LP AMENDMENT 2008-10-21 - -
CONTRIBUTION CHANGE 2000-04-19 - -
AMENDMENT 1993-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 1987-01-05 1300 N.E. 50TH CT., SUITE 118, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1987-01-05 1300 N.E. 50TH CT., SUITE 118, FT. LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
LP Amendment 2017-05-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State