Entity Name: | CARLSSON RESTAURANT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARLSSON RESTAURANT GROUP, 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: |
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: | 19 Aug 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000142143 |
FEI/EIN Number |
47-4901959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2670 Creighton Road, PENSACOLA, FL, 32504, US |
Mail Address: | PO BOX 28, PENSACOLA, FL, 32591, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
CARLSSON FLORENCE | Authorized Member | 2670 Creighton Road, PENSACOLA, FL, 32504 |
CARLSSON JOHN | Authorized Member | 2670 Creighton Road, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-24 | 2670 Creighton Road, PENSACOLA, FL 32504 | - |
REINSTATEMENT | 2020-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-24 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 2670 Creighton Road, PENSACOLA, FL 32504 | - |
LC AMENDMENT | 2016-04-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000173431 | TERMINATED | 1000000864474 | ESCAMBIA | 2020-03-13 | 2040-03-18 | $ 6,283.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-15 |
LC Amendment | 2016-04-29 |
ANNUAL REPORT | 2016-02-24 |
Florida Limited Liability | 2015-08-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State