Search icon

CAROLE CRIST, LLC - Florida Company Profile

Company Details

Entity Name: CAROLE CRIST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLE CRIST, 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: 09 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: L17000103404
FEI/EIN Number 82-1497445

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

Address: 550 Okeechobee Blvd, West Palm Beach, FL, 33401, US
Mail Address: 550 Okeechobee Blvd, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIST CAROLE Chief Executive Officer 550 Okeechobee Blvd, West Palm Beach, FL, 33401
Crist Carole Agent 550 Okeechobee Blvd, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130325 CLC GLOBAL ADVISORS EXPIRED 2018-12-10 2023-12-31 - 695 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 550 Okeechobee Blvd, LPH-20, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-03-04 550 Okeechobee Blvd, LPH-20, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 550 Okeechobee Blvd, LPH-20, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-07-18 Crist, Carole -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State