Search icon

CARLISLE DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CARLISLE DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLISLE DEVELOPMENT GROUP, 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 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000015820
FEI/EIN Number 134207792

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

Address: 5255 NW 29th Avenue, MIAMI, FL, 33142, US
Mail Address: 5255 NW 29th Avenue, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CARLISLE GROUP 401(K) PLAN 2014 651104411 2015-01-23 CARLISLE DEVELOPMENT GROUP, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054768118
Plan sponsor’s address 2950 SOUTHWEST 27TH AVENUE, SUITE 200, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 651104411
Plan administrator’s name CARLISLE DEVELOPMENT GROUP, LLC
Plan administrator’s address 2950 SOUTHWEST 27TH AVENUE, SUITE 200, MIAMI, FL, 33133
Administrator’s telephone number 3054768118

Signature of

Role Plan administrator
Date 2015-01-23
Name of individual signing MARILYN BARRERA
Valid signature Filed with authorized/valid electronic signature
THE CARLISLE GROUP 401(K) PLAN 2013 651104411 2014-10-10 CARLISLE DEVELOPMENT GROUP, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054768118
Plan sponsor’s address 2950 SOUTHWEST 27TH AVENUE, SUITE 200, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 651104411
Plan administrator’s name CARLISLE DEVELOPMENT GROUP, LLC
Plan administrator’s address 2950 SOUTHWEST 27TH AVENUE, SUITE 200, MIAMI, FL, 33133
Administrator’s telephone number 3054768118

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing MARILYN BARRERA
Valid signature Filed with authorized/valid electronic signature
THE CARLISLE GROUP 401(K) PLAN 2012 651104411 2013-04-03 CARLISLE DEVELOPMENT GROUP, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054768118
Plan sponsor’s address 2950 SOUTHWEST 27TH AVENUE, SUITE 200, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 651104411
Plan administrator’s name CARLISLE DEVELOPMENT GROUP, LLC
Plan administrator’s address 2950 SOUTHWEST 27TH AVENUE, SUITE 200, MIAMI, FL, 33133
Administrator’s telephone number 3054768118

Signature of

Role Plan administrator
Date 2013-04-03
Name of individual signing MARILYN BARRERA
Valid signature Filed with authorized/valid electronic signature
THE CARLISLE GROUP 401(K) PLAN 2011 651104411 2012-06-25 CARLISLE DEVELOPMENT GROUP, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054768118
Plan sponsor’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 651104411
Plan administrator’s name CARLISLE DEVELOPMENT GROUP, LLC
Plan administrator’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133
Administrator’s telephone number 3054768118

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing MARILYN BARRERA
Valid signature Filed with authorized/valid electronic signature
THE CARLISLE GROUP 401(K) PLAN 2010 651104411 2011-07-20 CARLISLE DEVELOPMENT GROUP, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054768118
Plan sponsor’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 651104411
Plan administrator’s name CARLISLE DEVELOPMENT GROUP, LLC
Plan administrator’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133
Administrator’s telephone number 3054768118

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing MARILYN BARRERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing MARILYN BARRERA
Valid signature Filed with authorized/valid electronic signature
THE CARLISLE GROUP 401(K) PLAN 2009 651104411 2010-09-14 CARLISLE DEVELOPMENT GROUP, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054768118
Plan sponsor’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 651104411
Plan administrator’s name CARLISLE DEVELOPMENT GROUP, LLC
Plan administrator’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133
Administrator’s telephone number 3054768118

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing MARILYN BARRERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-14
Name of individual signing MARILYN BARRERA
Valid signature Filed with authorized/valid electronic signature
THE CARLISLE GROUP 401(K) PLAN 2009 651104411 2010-09-14 CARLISLE DEVELOPMENT GROUP, LLC 70
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054768118
Plan sponsor’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 651104411
Plan administrator’s name CARLISLE DEVELOPMENT GROUP, LLC
Plan administrator’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133
Administrator’s telephone number 3054768118

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing MARILYN BARRERA
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-14
Name of individual signing MARILYN BARRERA
Valid signature Filed with incorrect/unrecognized electronic signature
THE CARLISLE GROUP 401(K) PLAN 2009 651104411 2010-09-14 CARLISLE DEVELOPMENT GROUP, LLC 70
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054768118
Plan sponsor’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 651104411
Plan administrator’s name CARLISLE DEVELOPMENT GROUP, LLC
Plan administrator’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133
Administrator’s telephone number 3054768118

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing MARILYN BARRERA
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-14
Name of individual signing MARILYN BARRERA
Valid signature Filed with incorrect/unrecognized electronic signature
THE CARLISLE GROUP 401(K) PLAN 2009 651104411 2010-09-14 CARLISLE DEVELOPMENT GROUP, LLC 70
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054768118
Plan sponsor’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 651104411
Plan administrator’s name CARLISLE DEVELOPMENT GROUP, LLC
Plan administrator’s address 2950 SOUTHWEST 27TH AVENUE, MIAMI, FL, 33133
Administrator’s telephone number 3054768118

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing MARILYN BARRERA
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-14
Name of individual signing MARILYN BARRERA
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
Roth Jeffrey Agent 866 South Dixie Highway, Coral Gables, FL, 33146
1754 LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 5255 NW 29th Avenue, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-03-24 5255 NW 29th Avenue, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-03-24 Roth, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 866 South Dixie Highway, Coral Gables, FL 33146 -

Court Cases

Title Case Number Docket Date Status
DR. KENNEDY HOMES, LTD, etc., et al. VS JAMES E. HUNTER and ERMA L. GEORGE 4D2016-0425 2016-02-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-008304 07

Parties

Name CARLISLE DEVELOPMENT GROUP, LLC
Role Petitioner
Status Active
Name DR. KENNEDY HOMES, LTD.
Role Petitioner
Status Active
Representations JOHNATHAN T. AYERS, Kelly R. Melchiondo, Joy Spillis Lundeen
Name JAMES E. HUNTER
Role Respondent
Status Active
Representations David W. Brill, Robert J. McKee, Joseph J. Rinaldi, Jr., JAY D. O'SULLIVAN, John P. Goshgarian, MARY RODRIGUEZ ALVAREZ, JEANNETE LEWIS, Elizabeth K. Russo, Deborah Verley
Name ERMA L. GEORGE
Role Respondent
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge
Docket Date 2016-04-28
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 8, 2016, petition for writ of certiorari is denied in part and granted in part. ORDERED FURTHER that the order is quashed to the extent it allows for the disclosure of telephone numbers unless there is a showing that mail to a specific person was undeliverable. Publix Supermarkets, Inc. v. Johnson, 959 So. 2d 1274 (Fla. 4th DCA 2007); see e.g., Lawrence v. Hoban Mgmt. 103 F. Supp. 3d 1216 (S.D. Cal. 2015). ORDERED FURTHER that the petition is denied in all other respects. Sovereign Healthcare of Port St. Lucie, LLC v. Fernandes, 132 So. 3d 855 (Fla. 4th DCA 2013); Miller v. Savanna Maint. Ass¿n, 979 So. 2d 1235 (Fla. 4th DCA 2008).GERBER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2016-04-15
Type Response
Subtype Reply
Description Reply
On Behalf Of DR. KENNEDY HOMES, LTD
Docket Date 2016-04-08
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO REPLY TO RESPONSE
On Behalf Of JAMES E. HUNTER
Docket Date 2016-04-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of JAMES E. HUNTER
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DR. KENNEDY HOMES, LTD
Docket Date 2016-03-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that within ten (10) days of the date of this order, petitioner shall show cause why this Court should not deny the petition pursuant to Miller v. Savanna Maintenance Ass'n, Inc., 979 So. 2d 1235 (Fla. 4th DCA 2008). It is further ORDERED that within ten (10) days of the petitioner's response to this order, respondent shall file a response to the petition and the petitioner's response to this order.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES E. HUNTER
Docket Date 2016-02-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-02-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ("AMENDED" - ORIGINAL WAS REJECTED)
On Behalf Of DR. KENNEDY HOMES, LTD
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DR. KENNEDY HOMES, LTD

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2011-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State