Search icon

CARMEL REAL ESTATE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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