Search icon

CARROLL GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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