Search icon

CARLISLE VILLAGE LLC - Florida Company Profile

Company Details

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

CARLISLE VILLAGE 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: 18 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L15000106749
FEI/EIN Number 47-4369785

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

Address: 13443 DETROIT AVE., LAKEWOOD, OH, 44107, US
Mail Address: 13443 DETROIT AVE., LAKEWOOD, OH, 44107, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRATZ TIMOTHY Manager 13443 DETROIT AVE., LAKEWOOD, OH, 44107
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2022-09-13 - -
REGISTERED AGENT NAME CHANGED 2022-09-13 REGISTERED AGENTS INC. -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 13443 DETROIT AVE., LAKEWOOD, OH 44107 -
CHANGE OF MAILING ADDRESS 2021-08-20 13443 DETROIT AVE., LAKEWOOD, OH 44107 -
LC AMENDMENT 2021-08-20 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-09-14
CORLCRACHG 2022-09-13
REINSTATEMENT 2021-09-30
LC Amendment 2021-08-20
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State