Entity Name: | CARLSON & MEISSNER PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARLSON & MEISSNER PROPERTIES, L.L.C. 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: | 27 Dec 2005 (19 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 24 May 2023 (2 years ago) |
Document Number: | L05000122626 |
FEI/EIN Number |
56-2546803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7614 Massachusetts Ave, New Port Richey, FL, 34653, US |
Mail Address: | 250 N. BELCHER ROAD, SUITE 102, CLEARWATER, FL, 33765, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSON EDWARD D | Auth | 250 N. BELCHER ROAD SUITE 102, CLEARWATER, FL, 33765 |
CARLSON CASEY K | Auth | 250 N. BELCHER RD. N. SUITE 102, CLEARWATER, FL, 33765 |
HAYSLETT JAMES K | Auth | 250 N. BELCHER RD. SUITE 102, CLEARWATER, FL, 33765 |
CARLSON CASEY K | Agent | 250 N.BELCHER ROAD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 7614 Massachusetts Ave, New Port Richey, FL 34653 | - |
LC DISSOCIATION MEM | 2023-05-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | CARLSON, CASEY K | - |
CHANGE OF MAILING ADDRESS | 2008-02-08 | 7614 Massachusetts Ave, New Port Richey, FL 34653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-08 | 250 N.BELCHER ROAD, SUITE 102, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-08 |
CORLCDSMEM | 2023-05-24 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State