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. |
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 |
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 |
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 | - |
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