Search icon

CARR SOLLAK REALTY PALM BEACH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SOLLAK LUDWIG Manager 2675 SHELTINGHAM DRIVE, WELLINGTO, FL, 33414
GALLE CRAIG T Agent 13501 SOUTH SHORE BOULEVARD, WELLINGTON, FL, 33414

Fictitious Names

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

Events

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 - -

Documents

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