Entity Name: | CARLIMAC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARLIMAC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | L04000083694 |
FEI/EIN Number |
342024554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1749 Lake Terace Dr, Eustis, FL, 32726, US |
Mail Address: | 1749 Lake Terace Dr, Eustis, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marshall Jay | Manager | 1749 Lake Terace Dr, Eustis, FL, 32726 |
Marshall Crystal | Manager | 1749 Lake Terace Dr, TAVARES, FL, 32778 |
MARSHALL CRYSTAL | Agent | 1749 Lake Terace Dr, Eustis, FL, 32726 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000150416 | CARLIMAC, LLC DBA BANANA COVE | ACTIVE | 2020-11-24 | 2025-12-31 | - | 23408 GOLDEN PHEASANT TRAIL, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 1749 Lake Terace Dr, Eustis, FL 32726 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 1749 Lake Terace Dr, Eustis, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 1749 Lake Terace Dr, Eustis, FL 32726 | - |
REINSTATEMENT | 2020-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | MARSHALL, CRYSTAL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2008-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-04-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State