Search icon

CARMEL FLORIDA LLC - Florida Company Profile

Company Details

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

CARMEL FLORIDA 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: 20 May 2015 (10 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L15000089726
FEI/EIN Number 35-2534026

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

Address: 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENORIO MACHADO CARLOS EDUARDO Manager AL ITAPECURU, 283/131 C, BARUERI, SP, 06454080
N. FERREIRA TENORIO MONICA Manager AL ITAPECURU, 283/131 C, BARUERI, SP, 06454080
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-17 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-06-17 INTERNATIONAL DIVISION BY LARSON LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-19
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State