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. |
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 |
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 |
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 | - | - |
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