Search icon

CARISBROOKE TERRACE GP, LLC - Florida Company Profile

Company Details

Entity Name: CARISBROOKE TERRACE GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARISBROOKE TERRACE GP, 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: 10 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2024 (8 months ago)
Document Number: L16000148838
FEI/EIN Number 81-4808332

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

Address: 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF JONATHAN Manager 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714
VON WELLER RYAN S Authorized Member 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714
KROLL KEVIN M Authorized Member 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714
JONATHAN L. WOLF 2023 IRREVOCABLE GRANTOR Authorized Member 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714
Rhoden Rebecca Agent 215 N. Eola Drive, ORLANDO, FL, 32801
WENDOVER SHARE, LLC Authorized Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-30 - -
REGISTERED AGENT NAME CHANGED 2021-03-30 Rhoden, Rebecca -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 215 N. Eola Drive, ORLANDO, FL 32801 -
LC AMENDMENT 2018-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
LC Amendment 2024-08-30
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-14
LC Amendment 2018-11-21
ANNUAL REPORT 2018-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State