Search icon

CAROL'S WATCHES, LLC - Florida Company Profile

Company Details

Entity Name: CAROL'S WATCHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROL'S WATCHES, 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 Jun 2006 (19 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L06000065075
FEI/EIN Number 205112429

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

Address: 1426 Fairway Circle, West Palm Beach, FL, 33413, US
Mail Address: 1426 FAIRWAY CIRCLE, West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHER MICHAEL G President 1426 Fairway Circle, West Palm Beach, FL, 33413
BOUCHER MICHAEL G Agent 1426 Fairway Circle, West Palm Beach, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134298 CAROL'S WATCHES & JEWELRY EXPIRED 2009-07-13 2024-12-31 - 1426 FAIRWAY CIRCLE, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 1426 Fairway Circle, West Palm Beach, FL 33413 -
CHANGE OF MAILING ADDRESS 2022-02-26 1426 Fairway Circle, West Palm Beach, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 1426 Fairway Circle, West Palm Beach, FL 33413 -
REGISTERED AGENT NAME CHANGED 2014-01-08 BOUCHER, MICHAEL G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State