Entity Name: | CARLISLE GRAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARLISLE GRAND 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: | 23 Aug 2004 (21 years ago) |
Date of dissolution: | 07 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2017 (8 years ago) |
Document Number: | L04000062257 |
FEI/EIN Number |
421641448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1601 South Ocean Dr, VERO BEACH, FL, 32963, US |
Address: | 1605 S. OCEAN DRIVE, VERO BEACH, FL, 32963, UN |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORIS GONZALEZ | Manager | 1601 South Ocean Dr, VERO BEACH, FL, 32963 |
BORIS GONZALEZ | Agent | 1601 South Ocean Dr, VERO BEACH, FL, 32963 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000018542 | MAISON MARTINIQUE | EXPIRED | 2014-02-21 | 2019-12-31 | - | 1605 SOUTH OCEAN DR, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 1601 South Ocean Dr, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2014-03-14 | 1605 S. OCEAN DRIVE, VERO BEACH, FL 32963 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-05 | 1605 S. OCEAN DRIVE, VERO BEACH, FL 32963 UN | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-17 | BORIS, GONZALEZ | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000034876 | TERMINATED | 1000000769101 | INDIAN RIV | 2018-01-16 | 2038-01-24 | $ 11,494.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J17000179707 | TERMINATED | 1000000738975 | INDIAN RIV | 2017-03-24 | 2037-03-30 | $ 16,200.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J17000009227 | TERMINATED | 1000000730569 | INDIAN RIV | 2016-12-27 | 2037-01-04 | $ 5,218.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000782619 | TERMINATED | 1000000728400 | INDIAN RIV | 2016-12-02 | 2036-12-08 | $ 12,035.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J14000883479 | LAPSED | 2:13-CV-14275-DLG | US DISTRICT COURT, SOUTHERN | 2014-08-17 | 2019-08-19 | $2,959,903.94 | PNC BANK, NATIONAL ASSOCIATION, 222 DELAWARE AVENUE, WILMINGTON, DE 19801 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-06-05 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-06-17 |
REINSTATEMENT | 2008-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State