Search icon

CARPEDIEM IMPROVEMENTS LLC - Florida Company Profile

Company Details

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

CARPEDIEM IMPROVEMENTS 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: 18 Oct 2017 (8 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

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

Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levy Jules Y Authorized Member 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
McDonalds Michael L Auth 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Levy Jules Y Agent 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097255 CARPEDIEM HEALTH SERVICES EXPIRED 2018-08-31 2023-12-31 - 3842 NE 171ST ST, APT 4, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Levy, Jules Y -
LC AMENDMENT AND NAME CHANGE 2019-03-07 CARPEDIEM IMPROVEMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2719 HOLLYWOOD BLVD, STE 247, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-03-07 2719 HOLLYWOOD BLVD, STE 247, HOLLYWOOD, FL 33020 -

Documents

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: 01 May 2025

Sources: Florida Department of State