Search icon

CARMEL LABS PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: CARMEL LABS PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMEL LABS PRODUCTIONS 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: 13 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: L10000095425
FEI/EIN Number 273483380

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

Address: 3503 Boot Bay Rd, PLANT CITY, FL, 33563, US
Mail Address: 3503 Boot Bay Rd, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dhanpath Mario A Manager 3503 Boot Bay Rd, PLANT CITY, FL, 33563
Woodburn Steven A Manager 3503 Boot Bay Rd, PLANT CITY, FL, 33563
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 3503 Boot Bay Rd, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2025-02-08 3503 Boot Bay Rd, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2024-01-15 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-28 7701 N 17th Street, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2017-01-28 7701 N 17th Street, Tampa, FL 33604 -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State