Entity Name: | CARROLL ENTERTAINMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L18000006685 |
FEI/EIN Number | 82-4008744 |
Address: | 3221 S orlando drive, sanford, FL, 32773, US |
Mail Address: | 925 Pickfair Terrace, Lake Mary, FL, 32746, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carroll Scott D | Manager | 925 Pickfair Terrace, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000027569 | MEL'S FAMILY DINER | EXPIRED | 2018-02-26 | 2023-12-31 | No data | 1300 KETTLEDRUM TRAIL, ENTERPRISE, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 3221 S orlando drive, sanford, FL 32773 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-18 | 3221 S orlando drive, sanford, FL 32773 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000369296 | ACTIVE | 2024SC001050 | SEMINOLE COUNTY | 2024-06-10 | 2029-06-13 | $7,486.53 | SYSCO CENTRAL FLORIDA INC., P.O. BOX 40, OCOEE, FL 34761 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-02-09 |
ANNUAL REPORT | 2023-02-22 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-12 |
Florida Limited Liability | 2018-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State