Search icon

CARRILLO FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CARRILLO FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRILLO FAMILY HOLDINGS, 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: 06 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L14000038273
FEI/EIN Number 46-5059618

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

Address: 1313 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US
Mail Address: 1313 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO RAMON Manager 8302 S.W. 4th Street, Miami, FL, 33144
CARRILLO PEDRO R Manager 3403 N.W. 82nd Avenue, Doral, FL, 33122
CARRILLO FELIX R Manager 1313 Ponce de Leon Boulevard, Coral Gables, FL, 33134
LAW OFFICES OF CARRILLO & CARRILLO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1313 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-19 1313 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1313 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 -
LC AMENDMENT 2015-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-07
LC Amendment 2015-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State