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