Search icon

CARAIBEAN RECCORD SHOP, LLC - Florida Company Profile

Company Details

Entity Name: CARAIBEAN RECCORD SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARAIBEAN RECCORD SHOP, 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 16 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: L09000105200
FEI/EIN Number 800538157

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

Address: 558 GATEWAY BLVD, BOYNTON BEACH, FL, 33435
Mail Address: 558 GATEWAY BLVD, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABNER NADY Manager 558 GATEWAY BLVD, BOYNTON BEACH, FL, 33435
ABNER ALISON Manager 558 GATEWAY BLVD, BOYNTON BEACH, FL, 33435
ABNER NADY Agent 558 GATEWAY BLVD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-16 - -
REGISTERED AGENT NAME CHANGED 2020-12-05 ABNER, NADY -
REINSTATEMENT 2020-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2012-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-08 558 GATEWAY BLVD, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2012-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-08 558 GATEWAY BLVD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2012-05-08 558 GATEWAY BLVD, BOYNTON BEACH, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-16
REINSTATEMENT 2020-12-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-09-11
REINSTATEMENT 2012-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State