Search icon

CARROLLWOOD REGENCY, LLC - Florida Company Profile

Company Details

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

CARROLLWOOD REGENCY, 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: 29 Dec 2006 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L07000000150
FEI/EIN Number 208155916

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

Mail Address: PO Box 18384, TAMPA, FL, 33679, US
Address: 5218 W. Neptune Way, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK E MILLER PA Agent 5218 W. Neptune Way, TAMPA, FL, 33609
MILLER MARK E Manager PO Box 18384, TAMPA, FL, 33679
ZARITSKY STEVEN R Manager PO Box 18384, TAMPA, FL, 33679
Zaritsky Elizabeth L Vice President PO Box 18384, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 5218 W. Neptune Way, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2017-01-13 5218 W. Neptune Way, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 5218 W. Neptune Way, TAMPA, FL 33609 -
CONVERSION 2006-12-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS V62803. CONVERSION NUMBER 500000061915

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State