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. |
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 |
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 |
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 | - | - |
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