Search icon

CARMICHAEL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CARMICHAEL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMICHAEL PROPERTIES 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: 10 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: L14000022471
FEI/EIN Number 46-4735929

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

Address: 1070 MONTGOMERY ROAD #153, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1070 MONTGOMERY ROAD #153, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANDREW Authorized Member 522 S. HUNT CLUB BLVD. #235, APOPKA, FL, 32703
PERDOMO MICHAEL Authorized Member 522 S. HUNT CLUB BLVD. #235, APOPKA, FL, 32703
PERDOMO JESSICA Authorized Member 522 S. HUNT CLUB BLVD.#235, APOPKA, FL, 32703
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 1070 MONTGOMERY ROAD #153, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-07-17 1070 MONTGOMERY ROAD #153, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2014-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State