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