Entity Name: | CARRINGTON PLACE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARRINGTON PLACE GROUP, 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: |
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: | 02 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000012586 |
FEI/EIN Number |
261787073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 900 PEARL STREET, SUITE 300, BOULDER, CO, 80302, US |
Address: | 24641 US HWY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES VIRGINIA | Agent | 500 MCLENNAN STREET, CLEARWATER, FL, 33756 |
WATERFALL GROUP LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 24641 US HWY 19 N, CLEARWATER, FL 33763 | - |
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 500 MCLENNAN STREET, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | HINES, VIRGINIA | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 24641 US HWY 19 N, CLEARWATER, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State