Search icon

CARAPEACE LLC - Florida Company Profile

Company Details

Entity Name: CARAPEACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARAPEACE 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: 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: 06 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000052359
FEI/EIN Number 82-0804685

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

Address: 799 CRANDON BLVD, APT #1106, KEY BISCAYNE, FL, 33149, US
Mail Address: 799 CRANDON BLVD, APT #1106, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHALHUB GEORGE L Manager 400 WOODCREST RD, KEY BISCAYNE, FL, 33149
HERNANDEZ GABRIEL A Manager 22251 SW 87TH PLACE, CUTLER BAY, FL, 33190
Shalhub George B Agent 400 woodcrest rd, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 Shalhub, George B -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 400 woodcrest rd, KEY BISCAYNE, FL 33149 -
LC DISSOCIATION MEM 2018-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-14 799 CRANDON BLVD, APT #1106, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2017-11-14 799 CRANDON BLVD, APT #1106, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000067413 TERMINATED 1000000772497 DADE 2018-02-12 2038-02-14 $ 4,119.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-13
Reg. Agent Resignation 2018-01-26
CORLCDSMEM 2018-01-25
Florida Limited Liability 2017-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State