Entity Name: | NORTH CARILLON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH CARILLON, L.L.C. 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: | 04 Jun 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L02000013588 |
FEI/EIN Number |
760710132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 546918, MIAMI BEACH, FL, 33154 |
Address: | 12000 BISCAYNE BLVD., SUITE 508, MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTH CARILLON, L.L.C., NEW YORK | 3345152 | NEW YORK |
Name | Role | Address |
---|---|---|
SHEPPARD ERIC D | Manager | 12000 BISCAYNE BLVD. STE 508, MIAMI, FL, 33181 |
WOLMAN PHILIP D | Manager | 12000 BISCAYNE BLVD. STE 508, MIAMI, FL, 33181 |
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-11 | 12000 BISCAYNE BLVD., SUITE 508, MIAMI, FL 33181 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 12000 BISCAYNE BLVD., SUITE 508, MIAMI, FL 33181 | - |
CANCEL ADM DISS/REV | 2004-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-09-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-07-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
REINSTATEMENT | 2013-12-11 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State