Entity Name: | PRINCESS CAROL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRINCESS CAROL, 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. |
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: | 23 Oct 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000102687 |
FEI/EIN Number |
271301733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 BONITA BAY BLVD., UNIT 1704, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 4801 BONITA BAY BLVD., UNIT 1704, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN NOEL C | Manager | 4801 Bonita Bay Blvd., Bonita Spings, FL, 34134 |
JORDAN CAROL | Manager | 4801 BONITA BAY BLVD., BONITA SPRINGS, FL, 34134 |
JORDAN NOEL C | Agent | 4801 BONITA BAY BLVD., BONITA SPRINGS, FL, 34134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000006282 | NAPLES PRINCESS | EXPIRED | 2010-01-20 | 2015-12-31 | - | 550 PORT O CALL WAY, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-03-30 | PRINCESS CAROL, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 4801 BONITA BAY BLVD., UNIT 1704, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 4801 BONITA BAY BLVD., UNIT 1704, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-05 |
LC Amendment and Name Change | 2018-03-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-12-17 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State