Search icon

CARRIAGE HOUSE RESORT MOTEL, LLC - Florida Company Profile

Company Details

Entity Name: CARRIAGE HOUSE RESORT MOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRIAGE HOUSE RESORT MOTEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 1998 (26 years ago)
Date of dissolution: 26 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L98000003394
FEI/EIN Number 650883712

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

Address: 2013 SE 3RD STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 510 NW 84 Avenue, Plantation, FL, 33324, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWANDOWSKA BEATA I President 510 NW 84 Avenue, Plantation, FL, 33324
LEWANDOWSKA MARIA Manager 23237 BOCA CLUB COLONY CIRCLE, BOCA RATON, FL, 33433
LEWANDOWSKA BEATA I Agent 510 NW 84 Avenue, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-26 - -
CHANGE OF MAILING ADDRESS 2014-04-18 2013 SE 3RD STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 510 NW 84 Avenue, 103, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2013 SE 3RD STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2011-04-29 LEWANDOWSKA, BEATA I -

Documents

Name Date
LC Voluntary Dissolution 2015-05-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State