Search icon

CAREY ANN MORALES, LLC - Florida Company Profile

Company Details

Entity Name: CAREY ANN MORALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREY ANN MORALES, 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: 22 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2018 (7 years ago)
Document Number: L12000040955
FEI/EIN Number 45-4931651

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

Address: 12013 Magazine Street #8210, Orlando, FL, 32828, US
Mail Address: 12013 Magazine Street #8210, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES CAREY President 12013 Magazine Street #8210, Orlando, FL, 32828
MORALES CAREY A Agent 12013 Magazine Street, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 12013 Magazine Street, 8210, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 12013 Magazine Street #8210, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2022-10-17 12013 Magazine Street #8210, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2021-05-26 MORALES, CAREY Ann -
REINSTATEMENT 2018-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2014-07-21 CAREY ANN MORALES, LLC -
CONVERSION 2012-03-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000016493. CONVERSION NUMBER 900000121259

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-13
REINSTATEMENT 2018-08-14
ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2015-04-21
LC Name Change 2014-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State