Search icon

CARLTON HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: CARLTON HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLTON HOTEL, 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000091220
FEI/EIN Number 203477655

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

Address: 1300 washington AVENUE, MIAMI BEACH, FL, 33119, US
Mail Address: 1300 washington AVENUE, MIAMI BEACH, FL, 33119, US
ZIP code: 33119
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEINBLUM BRIAN Managing Member 210 N COCONUT LANE, MIAMI BEACH, FL, 33139
SABET MICHAEL Managing Member 10205 COLLINS AVENUE # ph4, bal harbour, FL, 33154
SCHEINBLUM BRIAN Agent 1300 washington AVENUE, MIAMI BEACH, FL, 33119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 1300 washington AVENUE, MIAMI BEACH, FL 33119 -
CHANGE OF MAILING ADDRESS 2014-01-08 1300 washington AVENUE, MIAMI BEACH, FL 33119 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1300 washington AVENUE, #1058, MIAMI BEACH, FL 33119 -
REGISTERED AGENT NAME CHANGED 2012-04-26 SCHEINBLUM, BRIAN -
LC AMENDED AND RESTATED ARTICLES 2007-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000173481 TERMINATED 1000000016350 23719 2383 2005-08-25 2010-11-16 $ 21,718.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
LC Amended and Restated Art 2007-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2007-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State