Search icon

411 CAROLINE, LLC - Florida Company Profile

Company Details

Entity Name: 411 CAROLINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

411 CAROLINE, 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: 12 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L17000128089
FEI/EIN Number 82-1844740

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

Address: 727 HARNESS CREEK VIEW DRIVE, ANNAPOLIS, MD, 21403-1621, US
Mail Address: 727 HARNESS CREEK VIEW DRIVE, ANNAPOLIS, MD, 21403-1621, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Greg A Manager 727 Harness Creek View Drive, Annapolis, MD, 21403
Baum Diane W Manager Silo Point, Baltimore, MD, 21230
Baum David A Assi Silo Point, Baltimore, MD, 21230
Mandell Julie W Manager P.O. Box 2106, Wintyer Park, FL, 32790
Walker Martin S Agent 3100 North Ocean Blvd., Ft Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3100 North Ocean Blvd., Unit 2105, Ft Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Walker, Martin Stephen -
CHANGE OF PRINCIPAL ADDRESS 2017-12-18 727 HARNESS CREEK VIEW DRIVE, ANNAPOLIS, MD 21403-1621 -
CHANGE OF MAILING ADDRESS 2017-12-18 727 HARNESS CREEK VIEW DRIVE, ANNAPOLIS, MD 21403-1621 -
LC STMNT OF RA/RO CHG 2017-12-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State