Search icon

CARNON PLAGE LLC - Florida Company Profile

Company Details

Entity Name: CARNON PLAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARNON PLAGE 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: 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000045798
FEI/EIN Number 451949677

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

Address: 160 W CAMINO REAL, 285, BOCA RATON, FL, 33432, US
Mail Address: 160 W CAMINO REAL, 285, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARING PARTNERS 2 INC Manager -
CAPELA-LABORDE VINCENT Manager 24 AVENUE GRASSION, CIBRAND, 34280
Weinstein Jeffrey C Agent 3100 S Federal Highway Suite B, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Weinstein, Jeffrey C -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3100 S Federal Highway Suite B, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 160 W CAMINO REAL, 285, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-01-12 160 W CAMINO REAL, 285, BOCA RATON, FL 33432 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State