Entity Name: | CARPEDIEM IMPROVEMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 18 Oct 2017 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Mar 2019 (6 years ago) |
Document Number: | L17000215631 |
FEI/EIN Number | 82-3146057 |
Address: | 2719 HOLLYWOOD BLVD, STE 247, HOLLYWOOD, FL 33020 |
Mail Address: | 2719 HOLLYWOOD BLVD, STE 247, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levy, Jules Y | Agent | 2719 HOLLYWOOD BLVD, STE 247, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
Levy, Jules Y | Authorized Member | 2719 HOLLYWOOD BLVD, STE 247 HOLLYWOOD, FL 33020 |
McDonalds, Michael L | Authorized Member | 2719 HOLLYWOOD BLVD, STE 247 HOLLYWOOD, FL 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000097255 | CARPEDIEM HEALTH SERVICES | EXPIRED | 2018-08-31 | 2023-12-31 | No data | 3842 NE 171ST ST, APT 4, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-02 | Levy, Jules Y | No data |
LC AMENDMENT AND NAME CHANGE | 2019-03-07 | CARPEDIEM IMPROVEMENTS LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 2719 HOLLYWOOD BLVD, STE 247, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 2719 HOLLYWOOD BLVD, STE 247, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-27 |
LC Amendment and Name Change | 2019-03-07 |
ANNUAL REPORT | 2018-08-10 |
Florida Limited Liability | 2017-10-18 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State