Entity Name: | CARIES,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARIES,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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2011 (14 years ago) |
Document Number: | L02000018419 |
FEI/EIN Number |
562294038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1019 CROSSEPOINTE DRIVE, SUITE 2, NAPLES, FL, 34110, US |
Mail Address: | 1019 CROSSEPOINTE DRIVE, SUITE 2, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRUGIA VINCE | Manager | 2495 BELLE CHRISTIANE, PENSACOLA, FL, 32503 |
AMINI SIMON | Agent | 1019 CROSSPOINT DR, NAPLES, FL, 34110 |
FARRUGIA ALAN C | Manager | 1019 CROSSPOINTE DRIVE, SUITE 2, NAPLES, FL, 34110 |
AMINI BAHMAN | Manager | 1019 CROSSPOINTE DRIVE, SUITE 2, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 1019 CROSSEPOINTE DRIVE, SUITE 2, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 1019 CROSSEPOINTE DRIVE, SUITE 2, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-15 | AMINI, SIMON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-19 | 1019 CROSSPOINT DR, SUITE 2, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State