Search icon

CARRIAGE HOMES, LLC

Company Details

Entity Name: CARRIAGE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000026588
FEI/EIN Number 550863102
Address: 6068 SOUTH APAPKA-VINELAND ROAD, 3, ORLANDO, FL, 32819, US
Mail Address: 6068 SOUTH APAPKA-VINELAND ROAD, 3, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHOUDHURY TARIK H Agent 6068 SOUTH APAPKA-VINELAND ROAD, ORLANDO, FL, 32819

Managing Member

Name Role Address
CHOUDHURY TARIK H Managing Member 6068 SOUTH APAPKA-VINELAND ROAD, SUITE #3, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 6068 SOUTH APAPKA-VINELAND ROAD, 3, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2005-03-31 6068 SOUTH APAPKA-VINELAND ROAD, 3, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 6068 SOUTH APAPKA-VINELAND ROAD, 3, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000087461 LAPSED 2007 12141 CIDL 7TH JUD. CIRCUIT, VOLUSIA, CTY 2008-03-17 2013-03-20 $3,402,614.76 COLONIAL BANK, LLC, 550 N. PALMETTO AVENUE, SANFORD, FLORIDA 32771

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-31
Florida Limited Liabilites 2004-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State