Search icon

CAREY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CAREY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREY PROPERTIES, 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: 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 11 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L05000025123
FEI/EIN Number 204037863

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

Address: JAMES MILLER, 12466 KONDRUP DRIVE, FULTON, MD, 20759
Mail Address: JAMES MILLER, 12466 KONDRUP DRIVE, FULTON, MD, 20759
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES Managing Member 12466 KONDRUP DRIVE, FULTON, MD, 20759
J. L. LORENZO, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-11 - -
REINSTATEMENT 2010-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 25 SEABREEZE AVENUE, SUITE 202, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 JAMES MILLER, 12466 KONDRUP DRIVE, FULTON, MD 20759 -
CHANGE OF MAILING ADDRESS 2010-10-05 JAMES MILLER, 12466 KONDRUP DRIVE, FULTON, MD 20759 -
REGISTERED AGENT NAME CHANGED 2010-10-05 J.L. LORENZO, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-12
REINSTATEMENT 2010-10-05
REINSTATEMENT 2009-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State