Search icon

CARROLL SMITH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CARROLL SMITH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARROLL SMITH PROPERTIES, 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: 24 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L01000014405
FEI/EIN Number 753052385

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

Address: 1001 US1,, JUPITER, FL, 33477, US
Mail Address: 1001 US1, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL JENNIFER S Manager 130 POINCIANA DRIVE, JUPITER, FL, 33458
SMITH SEAN P Manager 130 POINCIANA DRIVE, JUPITER, FL, 33458
CARROLL JENNIFER SEsq. Agent 130 POINCIANA DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 1001 US1,, SUITE 508, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2019-04-17 1001 US1,, SUITE 508, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2017-03-10 CARROLL, JENNIFER S. , Esq. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 130 POINCIANA DRIVE, JUPITER, FL 33458 -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State