Search icon

NORTH CARILLON, L.L.C. - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of NORTH CARILLON, L.L.C., NEW YORK 3345152 NEW YORK

Key Officers & Management

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 -

Events

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 - -

Documents

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