Search icon

CARNOUSTIE #2358, LLC - Florida Company Profile

Company Details

Entity Name: CARNOUSTIE #2358, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARNOUSTIE #2358, 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: 24 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L12000026788
FEI/EIN Number 99-0385202

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

Address: 36750 US HIGHWAY 19 NORTH, #2350, PALM HARBOR, FL, 34684, US
Mail Address: 36750 US HIGHWAY 19 NORTH, #2350, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPORRTIES INC. Managing Member 50 COBURG STREET, STRATFORD, ON, N5A 35
MATHIESON & ASSOCIATES INSURANCE LTD. Managing Member 50 MORRISON STREET, STRATFORD, ON, N5A 52
ELLIOTT HERBERT Agent 1111 RIVERSIDE DRIVE, TARPON SPRINGS, FL, 34689
CMMCC CONSULTING SERVICES INC. Managing Member 75 WINDEMERE CRES, STRATFORD, ON, N5A 68
PHILLIPS DESIGN INC. Managing Member 156 ST. GEORGE STREET, MITCHELL ONTARIO CANADA, OC, N0K 1N0

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 ELLIOTT, HERBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-30 36750 US HIGHWAY 19 NORTH, #2350, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2016-01-30 36750 US HIGHWAY 19 NORTH, #2350, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State