Search icon

CARMALEX, L.L.C. - Florida Company Profile

Company Details

Entity Name: CARMALEX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMALEX, L.L.C. 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: 22 Dec 1999 (25 years ago)
Document Number: L99000009102
FEI/EIN Number 593613754

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

Address: 10114 STATE ROAD 52, HUDSON, FL, 34669
Mail Address: 10114 STATE ROAD 52, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI PAUL Managing Member 11604 PINE FOREST DR., NEW PORT RICHEY, FL, 34654
DIMOSTRA MARIA N Managing Member 13607 WOODWARD DR., HUDSON, FL, 34667
MANCINI LAURA Managing Member 7717 GULF WAY, HUDSON, FL, 34667
MANCINI STEPHEN A Managing Member 18701 BASCOMB LANE, HUDSON, FL, 34667
MANCINI ERNESTO G Managing Member 8821 Players Drive, Weeki Wachee, FL, 34613
MALENDA MARY Managing Member 10221 TIMBERWOLF CT, NEW PORT RICHEY, FL, 34654
MANCINI LAURA Agent 10114 STATE RD. 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-06 MANCINI, LAURA -
CHANGE OF MAILING ADDRESS 2009-01-16 10114 STATE ROAD 52, HUDSON, FL 34669 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 10114 STATE ROAD 52, HUDSON, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 10114 STATE RD. 52, HUDSON, FL 34669 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State