Search icon

CARPATHIA, LLC - Florida Company Profile

Company Details

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

CARPATHIA, 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: 24 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: L06000073435
FEI/EIN Number 205536075

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

Address: 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 800 COOPER SANDY CV, ALPHARETTA, GA, 30004, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001652740 800 COOPER SANDY COVE, ALPHARETTA, GA, 30004 800 COOPER SANDY COVE, ALPHARETTA, GA, 30004 404-444-7855

Filings since 2021-02-25

Form type SC 13G
Filing date 2021-02-25
File View File

Filings since 2015-09-09

Form type SC 13G
Filing date 2015-09-09
File View File

Key Officers & Management

Name Role Address
Canouse Joseph C Chief Executive Officer 800 COOPER SANDY CV, ALPHARETTA, GA, 30004
Canouse Joseph C Agent 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-30 Canouse, Joseph Carey -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 4440 PGA BLVD, SUITE 502, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 4440 PGA BLVD, SUITE 502, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-02-15 4440 PGA BLVD, SUITE 502, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2015-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State