Search icon

CARILLON CROSSING HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CARILLON CROSSING HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARILLON CROSSING HOLDINGS, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000087681
FEI/EIN Number 204779739

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

Address: 18167 US Highway 19 N., CLEARWATER, FL, 33764, US
Mail Address: 18167 US Highway 19 N., CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMAS DAVID Managing Member 18167 US Highway 19 N., CLEARWATER, FL, 33764
HUBBART KEVIN Agent 18167 US Highway 19 N., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 18167 US Highway 19 N., Suite 450, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2020-05-26 18167 US Highway 19 N., Suite 450, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2020-05-26 HUBBART, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 18167 US Highway 19 N., Suite 450, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State