Search icon

CARYCO, LLC - Florida Company Profile

Company Details

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

CARYCO, 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: 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: 15 Dec 2014 (10 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L14000192179
FEI/EIN Number 47-2667510

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

Address: 9481 Silverthorne Drive, PALM BCH GDNS, FL, 33403, US
Mail Address: 9481 Silverthorne Drive, PALM BCH GDNS, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANANTWERP HEATHER G Authorized Member 9481 Silverthorne Drive, PALM BCH GDNS, FL, 33403
VANANTWERP CARY Manager 9481 Silverthorne Drive, PALM BCH GDNS, FL, 33403
VANANTWERP CARY Agent 9481 Silverthorne Drive, PALM BCH GDNS, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-24 9481 Silverthorne Drive, PALM BCH GDNS, FL 33403 -
CHANGE OF MAILING ADDRESS 2019-02-24 9481 Silverthorne Drive, PALM BCH GDNS, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 9481 Silverthorne Drive, PALM BCH GDNS, FL 33403 -
LC NAME CHANGE 2018-02-09 CARYCO, LLC -
LC DISSOCIATION MEM 2015-08-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-18
LC Name Change 2018-02-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-15
CORLCDSMEM 2015-08-06
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State