Entity Name: | CARMEN'S WORKROOM AND CUSTOM DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARMEN'S WORKROOM AND CUSTOM DESIGNS, 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. |
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: | 30 Dec 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (5 months ago) |
Document Number: | L20000006422 |
FEI/EIN Number |
84-4138897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15748 Greyrok Dr, Spring Hill, FL, 34610, US |
Mail Address: | 15748 GREYROCK DR, Spring Hill, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ CARMEN I | Manager | 15748 GREYROCK DR, SPRING HILL, FL, 34610 |
Lopez Heriberto | owne | 15748 Greyrok Dr, Spring Hill, FL, 34610 |
CARMEN'S WORKROOM AND CUSTOM DESIGNS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-29 | 15748 GREYROCK DR, Spring Hill, FL 34610 | - |
REINSTATEMENT | 2021-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-29 | 15748 Greyrok Dr, Spring Hill, FL 34610 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | Carmen's Workroom and Custom Designs | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-29 | 15748 Greyrok Dr, Spring Hill, FL 34610 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000389431 | TERMINATED | 1000000896333 | PASCO | 2021-07-27 | 2041-08-04 | $ 256.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-15 |
AMENDED ANNUAL REPORT | 2023-10-05 |
REINSTATEMENT | 2023-09-26 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-09-29 |
LC Amendment | 2020-05-22 |
Florida Limited Liability | 2019-12-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State