Entity Name: | CARRINGTON REAL ESTATE SERVICES (US), 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: | 20 Jul 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Mar 2013 (12 years ago) |
Document Number: | M10000003194 |
FEI/EIN Number |
26-4346925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Enterprise, Aliso Viejo, CA, 92656, US |
Mail Address: | 25 Enterprise, Aliso Viejo, CA, 92656, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Fenderson Sherlock F | Manager | 725 East Palmetto Park Rd, Boca Raton, FL, 33432 |
Carrington Real Estate Services, LLC | Manager | 25 Enterprise, Aliso Viejo, CA, 92656 |
Karras Thomas | Manager | 5500 NORTH MILITARY TRAIL, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000030351 | VYLLA HOME | ACTIVE | 2024-02-27 | 2029-12-31 | - | 25 ENTERPRISE, SUITE 303, ALISO VIEJO, CA, 92656 |
G18000082907 | VYLLA HOME | EXPIRED | 2018-08-01 | 2023-12-31 | - | 15 ENTERPRISES,SUITE 140, ALISO VIEJO, CA, 92656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 25 Enterprise, Suite 303, Aliso Viejo, CA 92656 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 25 Enterprise, Suite 303, Aliso Viejo, CA 92656 | - |
LC NAME CHANGE | 2013-03-11 | CARRINGTON REAL ESTATE SERVICES (US), LLC | - |
LC AMENDMENT | 2010-12-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-30 |
AMENDED ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-28 |
AMENDED ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State