Search icon

CARLSEN TRUST LLC - Florida Company Profile

Company Details

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

CARLSEN TRUST 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: 23 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L17000218402
FEI/EIN Number 82-3655148

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

Address: 145 Rivinia Drive, Jupiter, FL, 33458, US
Mail Address: 145 Rivinia Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSEN SUSAN M Chief Executive Officer 145 Rivinia Drive, Jupiter, FL, 33458
CARLSEN SUSAN M Agent 145 Rivinia Drive, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132007 CARLSEN CONSULTING GROUP EXPIRED 2017-12-04 2022-12-31 - 3438 WEST MALLORY BLVD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-03 145 Rivinia Drive, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-12-03 145 Rivinia Drive, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-12-03 CARLSEN, SUSAN M -
REGISTERED AGENT ADDRESS CHANGED 2019-12-03 145 Rivinia Drive, JUPITER, FL 33458 -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-12
REINSTATEMENT 2021-03-05
REINSTATEMENT 2019-12-03
Florida Limited Liability 2017-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State