Entity Name: | CARLISI PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARLISI PROPERTY 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. |
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: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000021549 |
FEI/EIN Number |
81-0809864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 East Moody Blvd, Bunnell, FL, 32110, US |
Mail Address: | 1400 East Moody Blvd, Bunnell, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLISI ROY C | Managing Member | 1400 East Moody Blvd, Bunnell, FL, 32110 |
CARLISI ROY C | Agent | 1400 East Moody Blvd, Bunnell, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | CARLISI, ROY C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 1400 East Moody Blvd, Bunnell, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 1400 East Moody Blvd, Bunnell, FL 32110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 1400 East Moody Blvd, Bunnell, FL 32110 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000482836 | ACTIVE | 1000000965656 | FLAGLER | 2023-10-04 | 2043-10-11 | $ 7,596.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000472993 | ACTIVE | 1000000965655 | VOLUSIA | 2023-09-28 | 2043-10-04 | $ 4,335.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-21 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State