Entity Name: | CARROLL QUALITY ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Oct 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L08000093387 |
FEI/EIN Number | 54-6985993 |
Address: | 1404 BARLOW COURT, PALM BEACH GARDENS, FL 33410 |
Mail Address: | 11217 Brookhaven Club Drive, Johns Creek, GA 30097 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL, LISA | Agent | 1404 BARLOW COURT, PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
CARROLL, LISA | Managing Member | 1404 BARLOW COURT, PALM BEACH GARDENS, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 1404 BARLOW COURT, PALM BEACH GARDENS, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2009-10-05 | CARROLL, LISA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-05 | 1404 BARLOW COURT, PALM BEACH GARDENS, FL 33410 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-04-27 |
Reg. Agent Change | 2009-10-05 |
ANNUAL REPORT | 2009-06-25 |
Florida Limited Liability | 2008-10-02 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State