Entity Name: | CARMEL CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 25 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2012 (13 years ago) |
Document Number: | M03000002867 |
FEI/EIN Number |
141838584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1221 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
DELUZIO JON A | Manager | 1221 BRICKELL AVENUE, MIAMI, FL, 33131 |
DELUZIO JON A | Agent | 1224 SOUTH HIAWASSEE ROAD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-08 | 1221 BRICKELL AVENUE, SUITE 900-371, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-09-08 | 1221 BRICKELL AVENUE, SUITE 900-371, MIAMI, FL 33131 | - |
REINSTATEMENT | 2012-01-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 1224 SOUTH HIAWASSEE ROAD, ORLANDO, FL 32835 | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000052732 | LAPSED | 56-2011-CA-000042 | 19TH JUD CIR. ST. LUCIE CTY FL | 2016-01-06 | 2021-02-10 | $1,574.95 | H. RANDAL BRENNAN, P.O. BOX 520, VERO BEACH, FL 32961 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State