Search icon

CARLTON REALTY, LLC

Company Details

Entity Name: CARLTON REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: L12000063026
FEI/EIN Number NOT APPLICABLE
Address: 333 SE 2nd AVE, MIAMI, FL, 33130, US
Mail Address: 113 SE 1 AVE, MIAMI, FL, 33131, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIOTROWSKI BRUNO Agent 113 SE 1 AVE, MIAMI, FL, 33131

Manager

Name Role Address
PIOTROWSKI BRUNO Manager 113 SE 1 AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097688 CARLTON INTERNATIONAL ACTIVE 2024-08-16 2029-12-31 No data 333 SE 2 AVE, SUITE# 2000, MIAMI, FL, 33131
G20000014015 CARLTON PLUS ACTIVE 2020-01-30 2025-12-31 No data 123 SE 3RD AVE, SUITE-320, MIAMI, FL, 33131
G12000109746 CARLTON INTERNATIONAL EXPIRED 2012-11-13 2017-12-31 No data 1800 N. BAYSHORE DR, #308, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 333 SE 2nd AVE, suite 2000, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 113 SE 1 AVE, SUITE 320, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 333 SE 2nd AVE, suite 2000, MIAMI, FL 33130 No data
LC AMENDMENT 2017-02-16 No data No data
LC NAME CHANGE 2012-11-09 CARLTON REALTY, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
LC Amendment 2017-02-16
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State