Entity Name: | CARMEL REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARMEL REAL ESTATE, 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: |
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: | 02 Dec 2009 (15 years ago) |
Document Number: | L09000114828 |
FEI/EIN Number |
271430410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236 |
Mail Address: | 4411 BEE RIDGE RD., STE 130, SARASOTA, FL, 34233 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOY CARI | Agent | 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236 |
MCCOY CARI | Managing Member | 4411 BEE RIDGE RD, STE 130, SARASOTA, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011402 | CARMEL PROPERTIES | ACTIVE | 2017-01-31 | 2027-12-31 | - | 4411 BEE RIDGE RD SUITE 130, SUITE 130, SARASOTA, FL, 34233 |
G09000181977 | CARMEL PROPERTIES | EXPIRED | 2009-12-07 | 2014-12-31 | - | 500 BAYVIEW PKWY, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-18 | MCCOY, CARI | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 677 N. WASHINGTON BLVD., SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-08 | 677 N. WASHINGTON BLVD., SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2010-06-22 | 677 N. WASHINGTON BLVD., SARASOTA, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State