Entity Name: | CARMICHAEL MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARMICHAEL MANAGEMENT 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: | 02 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L12000059051 |
FEI/EIN Number |
45-5207071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6762 W. Ray Ct, Homosassa, FL, 34448, US |
Mail Address: | PO Box 5103, SPRING HILL, FL, 34611, US |
ZIP code: | 34448 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMICHAEL BRYAN J | Managing Member | PO Box 5103, SPRING HILL, FL, 34611 |
CARMICHAEL BRYAN J | Agent | 6762 W. Ray Ct, Homosassa, FL, 34448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 6762 W. Ray Ct, Homosassa, FL 34448 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | CARMICHAEL, BRYAN J. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 6762 W. Ray Ct, Homosassa, FL 34448 | - |
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-10-11 |
REINSTATEMENT | 2019-11-27 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State