Search icon

CARRIAGE ENCORE II, LLC - Florida Company Profile

Company Details

Entity Name: CARRIAGE ENCORE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRIAGE ENCORE II, 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 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L16000024950
FEI/EIN Number 822903404

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

Mail Address: 525 Vine St, Suite 1605, Cincinnati, OH, 45202, US
Address: 5091 Cherry Wood Dr., Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CEII MANAGER, LLC Manager
DEAN MEAD SERVICES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114766 ALLURE ON PARKWAY EXPIRED 2019-10-23 2024-12-31 - 226 EAST 8TH STREET, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 5091 Cherry Wood Dr., Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2022-03-25 5091 Cherry Wood Dr., Naples, FL 34119 -
LC AMENDMENT 2018-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-07-25 DEAN MEAD SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
LC NAME CHANGE 2016-05-13 CARRIAGE ENCORE II, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-11
LC Amendment 2018-01-11
ANNUAL REPORT 2017-03-15
LC Name Change 2016-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State