Entity Name: | CARNLEY REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARNLEY REAL ESTATE, 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. |
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: | 26 Jul 2006 (19 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 07 Mar 2019 (6 years ago) |
Document Number: | L06000074233 |
FEI/EIN Number |
205273393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 Leah Miller NW, FWB, FL, 32548, US |
Mail Address: | 312 Leah Miller NW, FWB, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carnley Bridget | Manager | 312 Leah Miller NW, FWB, FL, 32548 |
Carnley Kimberly E | Auth | 312 Leah Miller NW, FWB, FL, 32548 |
Carnley Bridget | Agent | 312 Leah Miller NW, FWB, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-30 | Carnley, Bridget | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 312 Leah Miller NW, FWB, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 312 Leah Miller NW, FWB, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 312 Leah Miller NW, FWB, FL 32548 | - |
LC REVOCATION OF DISSOLUTION | 2019-03-07 | - | - |
VOLUNTARY DISSOLUTION | 2019-02-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2020-02-28 |
LC Revocation of Dissolution | 2019-03-07 |
VOLUNTARY DISSOLUTION | 2019-02-01 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State