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. |
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 |
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 |
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 | - |
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