Entity Name: | LIVING WELL WITH CARMEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVING WELL WITH CARMEL 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. |
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: | 29 Sep 2014 (11 years ago) |
Date of dissolution: | 24 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Aug 2022 (3 years ago) |
Document Number: | L14000152002 |
FEI/EIN Number |
47-1971692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25652 EL CHAVAL PLACE, TEMECULA, CA, 92590, US |
Mail Address: | 25652 EL CHAVAL PLACE, TEMECULA, CA, 92590, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARONOFF CARMEL | Authorized Member | 25652 EL CHAVAL PLACE, TEMECULA, CA, 92590 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
PLAYIMAGE, INC. | Authorized Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000039235 | LIVING WELL WITH CARMEL ONLINE SHOP | EXPIRED | 2017-04-12 | 2022-12-31 | - | 800 NE HARBOUR DRIVE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2022-08-24 | - | - |
LC AMENDMENT | 2019-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-23 | 25652 EL CHAVAL PLACE, TEMECULA, CA 92590 | - |
CHANGE OF MAILING ADDRESS | 2019-09-23 | 25652 EL CHAVAL PLACE, TEMECULA, CA 92590 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-24 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-25 |
LC Amendment | 2019-09-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State