Search icon

CARMIL JACK, LLC - Florida Company Profile

Company Details

Entity Name: CARMIL JACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMIL JACK, 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 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L12000021139
FEI/EIN Number 45-4522496

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

Address: 805 S. Peninsula Drive, Daytona Beach, FL, 32118, US
Mail Address: 805 S. Peninsula Drive, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINNER CAREN Managing Member 805 S. Peninsula Dr., Daytona Beach, FL, 32118
Spinner Steven H Auth 98 Grande Paseo, San Rafael, CA, 94903
Spinner Steven Manager 98 Grande Paseo, San Rafael, CA, 94903
SPINNER STEVEN H Authorized Member 98 GRANDE PASEO, SAN RAFAEL, CA, 94903
VAGOVIC KEVIN TESQ. Agent 210 S. BEACH STREET, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-08-09 VAGOVIC, KEVIN T, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-09 210 S. BEACH STREET, SUITE 203, Daytona Beach, FL 32114 -
LC AMENDMENT 2017-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 805 S. Peninsula Drive, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-01-27 805 S. Peninsula Drive, Daytona Beach, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-28
LC Amendment 2017-08-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State