Search icon

CARSIL LLC - Florida Company Profile

Company Details

Entity Name: CARSIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARSIL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L09000092963
FEI/EIN Number 30-0888214

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

Mail Address: 200 CRANDON BLVD., SUITE 311, KEY BISCAYNE, FL, 33149, US
Address: 15901 COLLINS AVE., SUITE 1802, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOSADA ANTONIO Manager 15901 COLLINS AVE. #1802, SUNNY ISLES BEACH, FL, 33160
ALONSO MARIA C Manager 15901 COLLINS AVE. #1802, SUNNY ISLES BEACH, FL, 33160
SALAZAR LISETTE Agent 200 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-01-29 SALAZAR, LISETTE -
REINSTATEMENT 2015-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-14 - -
PENDING REINSTATEMENT 2013-08-14 - -
CHANGE OF MAILING ADDRESS 2013-08-14 15901 COLLINS AVE., SUITE 1802, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State