Entity Name: | CARROLL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARROLL GROUP, 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: | 06 Jun 2005 (20 years ago) |
Document Number: | L05000058735 |
FEI/EIN Number |
522330608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 Stone Briar Creek Dr., Venice, FL, 34292, US |
Mail Address: | 13851 SUMMER HILL DR., PHOENIX, MD, 21131 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL CLIFF | Managing Member | 307 Stone Briar Creek Dr., Venice, FL, 34292 |
CARROLL CLIFF | Agent | 307 Stone Briar Creek Dr, Venice, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000132826 | TCG PARTNERS | EXPIRED | 2019-12-16 | 2024-12-31 | - | 307 STONE BRIAR CREEK DR, VENICE, FL, 34292 |
G11000001994 | TCG PARTNERS | EXPIRED | 2011-01-04 | 2016-12-31 | - | 2520 SILVER PALM RD, NORTH PORT, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 307 Stone Briar Creek Dr., Venice, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 307 Stone Briar Creek Dr, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2012-04-07 | 307 Stone Briar Creek Dr., Venice, FL 34292 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State