Entity Name: | CARNELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 May 2011 (14 years ago) |
Document Number: | L11000052896 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 46 Cherry Blossom TRL, Monticello, FL, 32344, US |
Mail Address: | 46 Cherry Blossom TRL, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNELL PATRICIA | Agent | 46 Cherry Blossom TRL, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
CARNELL PATRICIA | Managing Member | 46 Cherry Blossom TRL, Monticello, FL, 32344 |
CARNELL II JAMES E | Managing Member | 46 Cherry Blossom TRL, Monticello, FL, 32344 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000095071 | CARNELL LLC | ACTIVE | 2024-08-09 | 2029-12-31 | No data | 46 CHERRY BLOSSOM TRAIL, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 46 Cherry Blossom TRL, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 46 Cherry Blossom TRL, Monticello, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 46 Cherry Blossom TRL, Monticello, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State