Search icon

CARLTON DAVIS PALLARDY LLC - Florida Company Profile

Company Details

Entity Name: CARLTON DAVIS PALLARDY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLTON DAVIS PALLARDY 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: 17 May 2006 (19 years ago)
Document Number: L06000051301
FEI/EIN Number 20-4901017

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

Address: 4143 Moores Lake Rd, Dover, FL, 33527, US
Mail Address: 4143 Moores Lake Rd, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CHARLES MJr. Managing Member 3412 W BAY TO BAY BLVD SUITE I, TAMPA, FL, 33629
PALLARDY III LEE F Managing Member 609 E JACKSON ST., TAMPA, FL, 33527
CARLTON C D Managing Member 4143 MOORES LAKE RD, DOVER, FL, 33527
HILL, WARD & HENDERSON Agent 609 EAST JACKSON ST SUITE 200, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 4143 Moores Lake Rd, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2019-04-08 4143 Moores Lake Rd, Dover, FL 33527 -
REGISTERED AGENT NAME CHANGED 2014-03-20 HILL, WARD & HENDERSON -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 609 EAST JACKSON ST SUITE 200, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State