Search icon

CARMI-HOLDINGS - FL LLC - Florida Company Profile

Company Details

Entity Name: CARMI-HOLDINGS - FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMI-HOLDINGS - FL 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: 12 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: L15000193266
FEI/EIN Number 47-5371427

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

Address: DN VAN LINES, 6852 PHILLIPS PARKWAY DRIVE SOUTH, JACKSONVILLE, FL, 32256, US
Mail Address: DN VAN LINES, PO BOX 150, NORTHBOROUGH, MA, 01532, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMI ODED Authorized Member 2 BEEMAN RD, NORTHBOROUGH, MA, 01532
Blackledge John Agent 6852 Phillips Parkway Dr S, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-12 DN VAN LINES, 6852 PHILLIPS PARKWAY DRIVE SOUTH, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2016-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-06 DN VAN LINES, 6852 PHILLIPS PARKWAY DRIVE SOUTH, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2016-12-06 Blackledge, John -
REGISTERED AGENT ADDRESS CHANGED 2016-12-06 6852 Phillips Parkway Dr S, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State