Search icon

CARLYLE CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CARLYLE CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLYLE CONSTRUCTION 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: 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: 21 Oct 2009 (16 years ago)
Document Number: L09000101702
FEI/EIN Number 271169547

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

Address: 8859 CARLYLE AVE, SURFSIDE, FL, 33154
Mail Address: 8859 CARLYLE AVE, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JAMES Managing Member 8859 CARLYLE AVENUE, SURFSIDE, FL, 33154
WATSON JAMES Agent 8859 CARLYLE AVENUE, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171966 CCG EXPIRED 2009-11-04 2014-12-31 - 6608 S.W. 65TH STREET, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 8859 CARLYLE AVE, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2011-04-19 8859 CARLYLE AVE, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2011-04-19 WATSON, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 8859 CARLYLE AVENUE, SURFSIDE, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State