Search icon

ROBERT CARROLL INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT CARROLL INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT CARROLL INTERIORS, 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 02 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: L09000026530
FEI/EIN Number 26-2378116

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

Address: 18457 E. COVINGTON TRACE, BOCA RATON, FL, 33498
Mail Address: 18457 E. COVINGTON TRACE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL ROBERT Manager 18457 E. COVINGTON TRACE, BOCA RATON, FL, 33498
CARROLL ROBERT Agent 18457 E.COVINGTON TRACE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-02 - -
REINSTATEMENT 2011-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-06 18457 E. COVINGTON TRACE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2011-07-06 18457 E. COVINGTON TRACE, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-06 18457 E.COVINGTON TRACE, BOCA RATON, FL 33498 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State