Entity Name: | CAROLYN COURTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 19 Dec 2014 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 24 Mar 2016 (9 years ago) |
Document Number: | L14000193306 |
FEI/EIN Number | 47-2619475 |
Address: | 566 Portland Circle, Apopka, FL 32703 |
Mail Address: | 77 CLINTON STREET - OFFICE, NEW YORK MILLS, NY 13417 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAROLYN COURTS, LLC, NEW YORK | 5136249 | NEW YORK |
Name | Role | Address |
---|---|---|
Carpenter, Edward J | Agent | 566 Portland Circle, Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Carpenter, Joan L | Manager | 566 Portland Circle, Apopka, FL 32703 |
CARPENTER, EDWARD J. | Manager | 77 CLINTON STREET - OFFICE, NEW YORK MILLS, NY 13417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Carpenter, Edward J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 566 Portland Circle, Apopka, FL 32703 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 566 Portland Circle, Apopka, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 566 Portland Circle, Apopka, FL 32703 | No data |
LC STMNT OF RA/RO CHG | 2016-03-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-05 |
CORLCRACHG | 2016-03-24 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State