Search icon

SAN CARLOS #9 LLC - Florida Company Profile

Company Details

Entity Name: SAN CARLOS #9 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN CARLOS #9 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: 04 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L15000201027
FEI/EIN Number 932245416

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

Address: 1900 GLADES RD., 4TH FLOOR, BOCA RATON, FL, 33431, US
Mail Address: 1900 GLADES RD., 4TH. FLOOR, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGANEZ RAFAEL A Authorized Member 1231 FAIRLAKE TRACE APT 602, WESTON, FL, 33326
LEON CARMEN E Authorized Member 1231 FAIRLAKE TRACE APT 602, WESTON, FL, 33326
EGANEZ RAFAEL A Agent 1900 GLADES RD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 EGANEZ, RAFAEL A -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 1900 GLADES RD., 4TH. FLOOR, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-03-05 1900 GLADES RD., 4TH FLOOR, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1900 GLADES RD., 4TH FLOOR, BOCA RATON, FL 33431 -
REINSTATEMENT 2023-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-03-21
REINSTATEMENT 2021-01-13
REINSTATEMENT 2018-10-03
REINSTATEMENT 2017-01-12
Florida Limited Liability 2015-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State