Entity Name: | CARLYLE DEVELOPMENT OF CRESCENT BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARLYLE DEVELOPMENT OF CRESCENT BEACH, 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: | 06 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L02000032724 |
FEI/EIN Number |
510475177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 CLEVELAND AVE, COCOA BEACH, FL, 32931 |
Mail Address: | 111 CLEVELAND AVE, COCOA BEACH, FL, 32931 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANA YANE F | Managing Member | 111 CLEVELAND AVE, COCOA BEACH, FL, 32931 |
JOSEPH SCALES ROBERT | Managing Member | 111 CLEVELAND AVE, COCOA BEACH, FL, 32931 |
BLOCK SAMUEL A | Agent | 21 ROYAL PALM POINTE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | BLOCK, SAMUEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 21 ROYAL PALM POINTE, SUITE 100, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-18 | 111 CLEVELAND AVE, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2008-04-18 | 111 CLEVELAND AVE, COCOA BEACH, FL 32931 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000376631 | LAPSED | 05-2001-CA-047789-XXXX-XX | 18TH JUD CIR BREVARD COUNTY FL | 2013-12-12 | 2019-03-26 | $1,894,182.25 | FRENCH RIVIERA INVESTMENTS, LLC, C/O GRAYROBINSON, PA, 1795 WEST NASA BLVD, MELBOURNE, FL 32901 |
Name | Date |
---|---|
REINSTATEMENT | 2010-10-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-09-04 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-06-07 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-09-26 |
Florida Limited Liabilites | 2002-12-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State