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. |
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 |
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 |
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 | - | - |
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