Entity Name: | CARNEGIE MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L07000030944 |
FEI/EIN Number | 208630493 |
Address: | CARNEGIE MANAGEMENT GROUP,LLC, 247 RT 100, SUITE 1007, SOMERS, NY, 10589 |
Mail Address: | CARNEGIE MANAGEMENT GROUP,LLC, 247 RT 100, SUITE 1007, SOMERS, NY, 10589 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE DONALD H | Agent | 3352 Highlands Bridge Drive, Sarasota, FL, 34235 |
Name | Role | Address |
---|---|---|
ROWE DONALD H | Managing Member | 3352 Highlands Bridge Drive, Sarasota, FL, 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-22 | 3352 Highlands Bridge Drive, Sarasota, FL 34235 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-15 | CARNEGIE MANAGEMENT GROUP,LLC, 247 RT 100, SUITE 1007, SOMERS, NY 10589 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-15 | CARNEGIE MANAGEMENT GROUP,LLC, 247 RT 100, SUITE 1007, SOMERS, NY 10589 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000768185 | TERMINATED | 1000000493874 | SARASOTA | 2013-04-11 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000963648 | TERMINATED | 1000000424434 | SARASOTA | 2012-11-26 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State