Search icon

CARLISI PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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