Entity Name: | JAMES CAROLIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMES CAROLIN 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: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 19 Jul 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jul 2016 (9 years ago) |
Document Number: | L04000020512 |
FEI/EIN Number |
020714985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 Glen Falls dr., ORMOND BEACH, FL, 32174, US |
Mail Address: | 38 Glen Falls Dr., ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAROLIN JAMES J | Managing Member | 38 Glen Falls Dr., ORMOND BEACH, FL, 32176 |
CAROLIN TANYA R | Secretary | 38 Glen Falls Dr., ORMOND BEACH, FL, 32176 |
CAROLIN JAMES J | Agent | 38 Glen Falls dr., ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-07-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 38 Glen Falls dr., ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2015-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 38 Glen Falls dr., ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 38 Glen Falls dr., ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | CAROLIN, JAMES J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-12-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000334759 | TERMINATED | 1000000711928 | VOLUSIA | 2016-04-29 | 2026-05-27 | $ 728.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000495276 | TERMINATED | 1000000436653 | VOLUSIA | 2013-01-28 | 2023-02-27 | $ 763.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000014887 | TERMINATED | 1000000342946 | VOLUSIA | 2012-11-29 | 2023-01-02 | $ 833.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-07-19 |
ANNUAL REPORT | 2016-02-23 |
REINSTATEMENT | 2015-01-16 |
REINSTATEMENT | 2013-12-12 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-04-07 |
REINSTATEMENT | 2009-12-04 |
ANNUAL REPORT | 2008-02-03 |
REINSTATEMENT | 2007-11-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State