Search icon

CARLSON & MEISSNER PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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