Search icon

CARRINGTON PLACE GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HINES VIRGINIA Agent 500 MCLENNAN STREET, CLEARWATER, FL, 33756
WATERFALL GROUP LLC Managing Member -

Events

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 -

Documents

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