Search icon

CARLIN ROGERS CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: CARLIN ROGERS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLIN ROGERS CONSULTING, 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: 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: 08 Mar 2000 (25 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L00000002607
FEI/EIN Number 593631289

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

Address: 1505 DELANEY AVE, ORLANDO, FL, 32806, US
Mail Address: 1505 DELANEY AVE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS DONALD P Manager 210 E. GORE ST., ORLANDO, FL, 32806
CARLIN-ROGERS FRAN Managing Member 210 E. GORE ST., ORLANDO, FL, 32806
CARLIN-ROGERS FRAN Agent 1505 DELANEY AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
LC STMNT OF RA/RO CHG 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 1505 DELANEY AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2020-10-26 1505 DELANEY AVE, ORLANDO, FL 32806 -
LC STMNT OF RA/RO CHG 2020-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1505 DELANEY AVENUE, ORLANDO, FL 32806 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-02-03
CORLCRACHG 2020-10-26
CORLCRACHG 2020-06-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State