Entity Name: | CARR SOLLAK REALTY PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARR SOLLAK REALTY PALM BEACH, 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: |
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: | 03 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000095019 |
FEI/EIN Number |
46-3306648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 WORTH AVENUE, SUITE 236, PALM BEACH, FL, 33480 |
Mail Address: | 10620 W. Forest Hill Blvd., #40, WELLINGTON, FL, 33414, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLLAK LUDWIG | Manager | 2675 SHELTINGHAM DRIVE, WELLINGTO, FL, 33414 |
GALLE CRAIG T | Agent | 13501 SOUTH SHORE BOULEVARD, WELLINGTON, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000067240 | ENGEL & VOLKERS PALM BEACH | EXPIRED | 2013-07-03 | 2018-12-31 | - | 13501 SOUTH SHORE BLVD # 103, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 150 WORTH AVENUE, SUITE 236, PALM BEACH, FL 33480 | - |
LC AMENDMENT | 2013-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
LC Amendment | 2013-08-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State