Entity Name: | CARROLLWOOD 26 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARROLLWOOD 26 HOLDINGS, 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: |
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: | 25 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L05000030188 |
FEI/EIN Number |
202585966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 ARTHUR GODFREY RD STE 503, MIAMI BEACH, FL, 33140 |
Mail Address: | 301 ARTHUR GODFREY RD STE 503, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLODIG GREGORY J | Agent | 100 W. CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL, 33309 |
VEHODAOS MANAGEMENT CORP. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09064900241 | GRANDE OASIS | EXPIRED | 2009-03-05 | 2014-12-31 | - | C/O ATLANTIC & PACIFIC ASSOCN MANAGEMENT, 800 PALM TRAIL, STE 2, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2007-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 301 ARTHUR GODFREY RD STE 503, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 301 ARTHUR GODFREY RD STE 503, MIAMI BEACH, FL 33140 | - |
AMENDED AND RESTATEDARTICLES | 2005-07-08 | - | - |
AMENDMENT | 2005-06-01 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-12-26 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-05-01 |
LC Amendment | 2007-08-20 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-03 |
Amended and Restated Articles | 2005-07-08 |
Amendment | 2005-06-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State