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