Search icon

CARPEVITA OF RAMSEY COUNTY, MN, LLC - Florida Company Profile

Company Details

Entity Name: CARPEVITA OF RAMSEY COUNTY, MN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPEVITA OF RAMSEY COUNTY, MN, 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 08 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: L12000016046
FEI/EIN Number 45-4450313

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

Address: 82 Roxiticus Road, Far Hills, NJ, 07931, US
Mail Address: 82 Roxiticus Road, Far Hills, NJ, 07931, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
DESIMONE RICHARD B Auth 82 Roxiticus Road, Far Hills, NJ, 07931
CarpeVITA, Inc. Auth 82 Roxiticus Road, Far Hills, NJ, 07931
Yost Brian Auth 82 Roxiticus Road, Far Hills, NJ, 07931
Osborn Stanley R Auth 82 Roxiticus Road, Far Hills, NJ, 07931
Yost Doug Auth 82 Roxiticus Road, Far Hills, NJ, 07931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 82 Roxiticus Road, Far Hills, NJ 07931 -
CHANGE OF MAILING ADDRESS 2016-04-14 82 Roxiticus Road, Far Hills, NJ 07931 -
LC STMNT OF RA/RO CHG 2016-02-15 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1201 HAYS STREET, Suite 320, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-08-08
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
CORLCRACHG 2016-02-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State