Search icon

CAROLINA DAZE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAROLINA DAZE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLINA DAZE, 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: 27 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L06000010199
FEI/EIN Number 204205639

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

Address: 11201 Summerlin sq. Dr, Ft. Myers Bch, FL, 33931, US
Mail Address: 11201 Summerlin Sq. Dr., Site 645, Ft. Myers Bch., FL, 33931, US
ZIP code: 33931
City: Fort Myers Beach
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGSON RONALD Manager 221 COMMONWEALTH CT, WINCHESTER, VA, 22602
HODGSON RONALD Agent 221 COMMONWEALTH CT, WINCHESTER, FL, 32952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-11-02 11201 Summerlin sq. Dr, Site 645, Ft. Myers Bch, FL 33931 -
REINSTATEMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 HODGSON, RONALD -
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 11201 Summerlin sq. Dr, Site 645, Ft. Myers Bch, FL 33931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 221 COMMONWEALTH CT, WINCHESTER, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State