Search icon

CARLIMAC, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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