Search icon

CARRINGTON REAL ESTATE SERVICES (US), LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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