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 |
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 | - |
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 |
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 | - | - |
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