Entity Name: | CARLYN LLC, REALTORS |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARLYN LLC, REALTORS 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: | 21 Oct 2003 (21 years ago) |
Date of dissolution: | 19 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | L03000040333 |
FEI/EIN Number |
611458632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 GOODLETTE FRANK RD S., UNIT #205C, NAPLES, FL, 34102, US |
Mail Address: | 305 GOODLETTE FRANK RD S., UNIT #205C, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES CAREY J | Managing Member | 305 GOODLETTE FRANK RD. UNIT 205C, NAPLES, FL, 34102 |
HUGHES CAREY J | Agent | 305 GOODLETTE FRANK RD S., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 305 GOODLETTE FRANK RD S., UNIT #205C, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 305 GOODLETTE FRANK RD S., UNIT #205C, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-30 | 305 GOODLETTE FRANK RD S., UNIT #205C, NAPLES, FL 34102 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-19 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-07-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State