Search icon

CARMEN'S ICE CREAM PARLOR LLC - Florida Company Profile

Company Details

Entity Name: CARMEN'S ICE CREAM PARLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMEN'S ICE CREAM PARLOR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2018 (7 years ago)
Document Number: L15000105554
FEI/EIN Number 47-4335757

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

Address: 922 SPRING LAKE SQ, WINTER HAVEN, FL, 33881-1352, US
Mail Address: 148 SUNRISE HILL LANE, AUBURNDALE, FL, 33823-8944, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MARIA CARMEN Auth 922 SPRING LAKE SQ, WINTER HAVEN, FL, 338811352
Diaz Gustavo E Manager 148 Sunrise Hill Lane, Auburndale, FL, 33823
DIAZ GUSTAVO E Agent 148 SUNRISE HILL LANE, AUBURNDALE, FL, 338238944

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-27 DIAZ, GUSTAVO E -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 148 SUNRISE HILL LANE, AUBURNDALE, FL 33823-8944 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 922 SPRING LAKE SQ, WINTER HAVEN, FL 33881-1352 -
LC AMENDMENT AND NAME CHANGE 2015-07-13 CARMEN'S ICE CREAM PARLOR LLC -
CHANGE OF MAILING ADDRESS 2015-07-13 922 SPRING LAKE SQ, WINTER HAVEN, FL 33881-1352 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State