Search icon

CAREFREE RESORT HOMES, LLC - Florida Company Profile

Company Details

Entity Name: CAREFREE RESORT HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M06000000131
FEI/EIN Number 203904721

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

Address: c/o Sun Communities, Inc., 27777 Franklin Road, Southfield, MI, 48034, US
Mail Address: c/o Sun Communities, Inc., 27777 Franklin Road, Southfield, MI, 48034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McLaren John B Chief Executive Officer c/o Sun Communities, Inc., Southfield, MI, 48034
Colman Jonathan Auth c/o Sun Communities, Inc., Southfield, MI, 48034
CAREFREE TRS INC. Managing Member -
NATIONAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083794 CAREFREE COMMUNITY HOMES EXPIRED 2013-08-22 2018-12-31 - 6991 E CAMELBACK ROAD, SUITE B-310, SCOTTSDALE, AZ, 85251

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-18 c/o Sun Communities, Inc., 27777 Franklin Road, Suite 200, Southfield, MI 48034 -
CHANGE OF MAILING ADDRESS 2016-07-18 c/o Sun Communities, Inc., 27777 Franklin Road, Suite 200, Southfield, MI 48034 -
REGISTERED AGENT NAME CHANGED 2016-07-18 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-07-18 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2008-08-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
Reg. Agent Change 2012-04-24
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State