Entity Name: | CARLISLE LAKES, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 29 Jan 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | A97000000257 |
FEI/EIN Number |
650720289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 S.W. 27TH AVE #200, MIAMI, FL, 33133 |
Mail Address: | 2950 S.W. 27TH AVE #200, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGGIO LLOYD J | Agent | C/O THE CARLISLE GROUP, COCONUT GROVE, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09110900222 | TINSLEY COVE I | EXPIRED | 2009-04-20 | 2014-12-31 | - | 2950 SW 27TH AVE, SUITE 200, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-04-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-13 | 2950 S.W. 27TH AVE #200, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2004-04-13 | 2950 S.W. 27TH AVE #200, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-12-17 | C/O THE CARLISLE GROUP, 2937 SW 27TH AVE. #303, COCONUT GROVE, FL 33133 | - |
CONTRIBUTION CHANGE | 1998-05-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-03 |
REINSTATEMENT | 2011-04-19 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-11 |
ANNUAL REPORT | 2004-04-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State