Search icon

CARYSFORT HARBOR, LLC - Florida Company Profile

Company Details

Entity Name: CARYSFORT HARBOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARYSFORT HARBOR, 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: 21 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000041502
FEI/EIN Number 204845172

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

Address: 17 SUNSET CAY ROAD, KEY LARGO, FL, 33037, US
Mail Address: 17 SUNSET CAY ROAD, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN MICHAEL A Managing Member 17 SUNSET CAY ROAD, KEY LARGO, FL, 33037
LYNN SANDRA T Agent 830 NORTH KROME AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2009-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-11 17 SUNSET CAY ROAD, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2007-12-11 17 SUNSET CAY ROAD, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2007-12-11 LYNN, SANDRA T -
REGISTERED AGENT ADDRESS CHANGED 2007-12-11 830 NORTH KROME AVENUE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2007-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-30
LC Amendment 2009-09-09
CORLCMMRES 2009-09-09
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-23
Off/Dir Resignation 2008-01-07
REINSTATEMENT 2007-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State