Search icon

CARLYNE ETIENNE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CARLYNE ETIENNE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLYNE ETIENNE ENTERPRISES 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: 05 Nov 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L09000106707
FEI/EIN Number 800490346

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

Address: 7300 W. McNab Rd,, Tamarac, FL, 33321, US
Mail Address: 5570 NW 61 place, Tamarac, FL, 33319, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Etienne CARLYNE Managing Member 5570 NW 61 PL, TAMARAC, FL, 33319
Etienne CARLYNE Agent 5570 NW 61ST PLACE, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075492 ADVANCED BIO-TECH FINGERPRINTS ACTIVE 2023-06-22 2028-12-31 - 7300 W. MCNAB RD # 111, TAMARAC,, FL, 33321
G13000078707 ADVANCED HEALTH CARE INSTITUTE EXPIRED 2013-08-07 2018-12-31 - 750 E. SAMPLE ROAD BLDG 3 ST 1, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 7300 W. McNab Rd,, Suite # 111, Tamarac, FL 33321 -
REINSTATEMENT 2020-03-16 - -
REGISTERED AGENT NAME CHANGED 2020-03-16 Etienne, CARLYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-01-16 7300 W. McNab Rd,, Suite # 111, Tamarac, FL 33321 -
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-03-16
REINSTATEMENT 2018-04-29
ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State