Search icon

CAROLYN LAURIE, LLC - Florida Company Profile

Company Details

Entity Name: CAROLYN LAURIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLYN LAURIE, 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: 19 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L14000130256
FEI/EIN Number 47-1685229

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

Address: 217 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009, US
Mail Address: PO BOX 250, HALLANDALE, FL, 33003-0250, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEMER Stephen L Manager 217 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
Riemer Stephen L Agent 217 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 Riemer, Stephen L -
LC AMENDMENT 2020-02-11 - -
LC STMNT OF RA/RO CHG 2019-04-18 - -
REINSTATEMENT 2016-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-18 217 E HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-18 217 E HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2014-12-18 217 E HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
LC STMNT OF RA/RO CHG 2014-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
LC Amendment 2020-02-11
ANNUAL REPORT 2020-01-22
CORLCRACHG 2019-04-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State