CARTY'S APT'S, LLC - Florida Company Profile
| Entity Name: | CARTY'S APT'S, LLC |
| Jurisdiction: | FLORIDA |
| Filing Type: | Florida Limited Liability Co. |
| Status: | Inactive |
| Date Filed: | 28 Aug 2014 (11 years ago) |
| Date of dissolution: | 23 May 2023 (2 years ago) |
| Last Event: | CONVERSION |
| Event Date Filed: | 23 May 2023 (2 years ago) |
| Document Number: | L14000134988 |
| FEI/EIN Number | 47-1710953 |
| Address: | 1205 & 1231 NW 58TH ST, MIAMI, FL, 33142 |
| Mail Address: | PMB 448, 15751 Sheridan Street, Davie, FL, 33331, US |
| ZIP code: | 33142 |
| City: | Miami |
| County: | Miami-Dade |
| Place of Formation: | FLORIDA |
| Name | Role | Address |
|---|---|---|
| CARTY CHARLES L | Manager | PMB 448, Davie, FL, 33331 |
| CARTY CHARLES L | Agent | PMB 448, Davie, FL, 33331 |
| Event Type | Filed Date | Value | Description |
|---|---|---|---|
| CONVERSION | 2023-05-23 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P23000040313. CONVERSION NUMBER 500000240405 |
| REINSTATEMENT | 2019-05-18 | - | - |
| ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
| REGISTERED AGENT NAME CHANGED | 2016-11-06 | CARTY, CHARLES L | - |
| REINSTATEMENT | 2016-11-06 | - | - |
| ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
| CHANGE OF MAILING ADDRESS | 2015-04-27 | 1205 & 1231 NW 58TH ST, MIAMI, FL 33142 | - |
| REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | PMB 448, 15751 Sheridan Street, Davie, FL 33331 | - |
| Name | Date |
|---|---|
| ANNUAL REPORT | 2023-03-31 |
| ANNUAL REPORT | 2022-04-15 |
| ANNUAL REPORT | 2021-03-14 |
| ANNUAL REPORT | 2020-04-27 |
| REINSTATEMENT | 2019-05-18 |
| ANNUAL REPORT | 2017-04-30 |
| REINSTATEMENT | 2016-11-06 |
| ANNUAL REPORT | 2015-04-27 |
| Florida Limited Liability | 2014-08-28 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State