Search icon

CARROLLWOOD COVE, LLC - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARROLLWOOD COVE, 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000039793
FEI/EIN Number 20-2734073

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

Address: 3201 Old Glenview Road, Suite 200, Wilmette, IL, 60091, US
Mail Address: 3201 Old Glenview Road, Suite 200, Wilmette, IL, 60091, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pollack Alan Manager 3201 Old Glenview Road, Suite 200, Wilmette, IL, 60091
CARROLLWOOD COVE, LLC Member -
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3201 Old Glenview Road, Suite 200, Wilmette, IL 60091 -
CHANGE OF MAILING ADDRESS 2022-04-28 3201 Old Glenview Road, Suite 200, Wilmette, IL 60091 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 115 NORTH CALHOUN ST.,, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-06-02 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2017-06-02 - -
LC STMNT OF RA/RO CHG 2015-08-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
CORLCRACHG 2017-06-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
CORLCRACHG 2015-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State