Search icon

CARUSO DIENHART (TBE) FAMILY LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: CARUSO DIENHART (TBE) FAMILY LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARUSO DIENHART (TBE) FAMILY LIMITED LIABILITY COMPANY 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: 17 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: L05000016703
FEI/EIN Number 753182714

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1501 Presidential Way, West Palm Beach, FL, 33401, US
Address: 1501 Presidential Way, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIENHART EWALD J Manager 2501 Presidential Way, West Palm Beach, FL, 33401
CARUSO Dawn Member P.O. Box 182, Palm Beach, FL, 33480
Kahle Craig U Agent 1501 Presidential Way, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1501 Presidential Way, Suite 16, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1501 Presidential Way, Suite 16, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-03-01 1501 Presidential Way, Suite 16, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-03-01 Kahle, Craig Underhill -
LC AMENDMENT 2019-10-28 - -
REINSTATEMENT 2018-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
LC Amendment 2023-07-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-26
LC Amendment 2019-10-28
AMENDED ANNUAL REPORT 2019-10-20
AMENDED ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2019-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State