Entity Name: | CARL REALTY CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARL REALTY CO., 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. |
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 Nov 2000 (24 years ago) |
Date of dissolution: | 09 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2021 (4 years ago) |
Document Number: | L00000014505 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1640 Pennisula DR, Tavares, FL, 32778, US |
Mail Address: | 1640 Peninsula Dr, Tavares, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARL RICHARD A | Chief Executive Officer | 1640 Peninsula Dr, Tavares, FL, 32778 |
Hitchcock Becky | Chief Operating Officer | 18215 E Apshawa Rd., Clermont, FL, 34715 |
Hitchcock Becky L | Agent | 18215 E Apshawa Rd., Clermont, FL, 34715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000046203 | HOLIDAY CARNIVAL | EXPIRED | 2010-05-26 | 2015-12-31 | - | 9179 HAWKSBILL WAY, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 1640 Pennisula DR, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 1640 Pennisula DR, Tavares, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-07 | Hitchcock, Becky L | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 18215 E Apshawa Rd., Clermont, FL 34715 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-09 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State