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. |
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 |
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 |
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 | - |
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