Search icon

CARLYN LLC, REALTORS - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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