Search icon

CARLISLE INVESTMENTS OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CARLISLE INVESTMENTS OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLISLE INVESTMENTS OF SOUTH FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000089268
FEI/EIN Number 46-3033699

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

Address: 3434 CAMBRIDGE AVE, DETROIT, MI, 48221, US
Mail Address: 3434 CAMBRIDGE AVE, DETROIT, MI, 48221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLISLE JAMES R President 333 NE 24th Street, #1406, Miami, FL, 33137
CARLISLE JAMES C Auth 1825 HIDDEN VALLEY DRIVE, HOWELL, MI, 48843
CARLISLE JAMES R Agent 333 NE 24TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 3434 CAMBRIDGE AVE, DETROIT, MI 48221 -
CHANGE OF MAILING ADDRESS 2017-03-17 3434 CAMBRIDGE AVE, DETROIT, MI 48221 -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-17 333 NE 24TH STREET, 1406, MIAMI, FL 33137 -
REINSTATEMENT 2014-12-17 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 CARLISLE, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-17
REINSTATEMENT 2015-10-21
REINSTATEMENT 2014-12-17
ANNUAL REPORT 2014-12-17
Florida Limited Liability 2013-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State