Search icon

CARLESI STONE DESIGN LLC. - Florida Company Profile

Company Details

Entity Name: CARLESI STONE DESIGN LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLESI STONE DESIGN 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: 12 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: L12000091081
FEI/EIN Number 46-0570568

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

Address: 7975 NW 54 STREET, DORAL, FL, 33166, US
Mail Address: 7975 NW 54 STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLESI CHRISTIAN A Manager 10300 SW 42 ST, MIAMI, FL, 33165
CARLESI CHRISTIAN APreside Agent 10300 SW 42 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011440 KEE KEE PHILLIP DESIGNS LLC EXPIRED 2015-02-02 2020-12-31 - 7590 NW 70ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 10300 SW 42 ST, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 7975 NW 54 STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-10-13 7975 NW 54 STREET, DORAL, FL 33166 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 CARLESI, CHRISTIAN A, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-06-09 CARLESI STONE DESIGN LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State