Search icon

CARRINGTON BEACH PROPERTIES, LLC - Florida Company Profile

Company Details

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

CARRINGTON BEACH 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: 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: 15 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L05000037239
FEI/EIN Number 202717012

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

Address: 108 9TH ST NORTH, BRADENTON, FL, 34217, US
Mail Address: 10548 Reeds Landing Cir, Burke, VA, 22015, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRINGTON PATRICIA H President 8035 BOXWOOD LANE, GLOUCESTER, VA, 23061
CARRINGTON JEFFREY E SENI 10548 REEDS LANDING CIR, Burke, VA, 22015
CARRINGTON Jeff E Agent 108 9TH ST N, BRADENTON, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 CARRINGTON, Jeff Eugene -
CHANGE OF MAILING ADDRESS 2019-02-21 108 9TH ST NORTH, BRADENTON, FL 34217 -
REINSTATEMENT 2018-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-19 108 9TH ST N, BRADENTON, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-19 108 9TH ST NORTH, BRADENTON, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-08-08
ANNUAL REPORT 2015-01-29
REINSTATEMENT 2014-03-12
ANNUAL REPORT 2012-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State