Search icon

CARROLL MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CARROLL MANAGEMENT GROUP, 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: 01 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Sep 2024 (7 months ago)
Document Number: M12000003103
FEI/EIN Number 453091259

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

Address: 3340 PEACHTREE ROAD NE, SUITE 2250, ATLANTA, GA, 30326
Mail Address: 3340 PEACHTREE ROAD NE, SUITE 2250, ATLANTA, GA, 30326
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Douthit Leah Manager 2591 Dallas Parkway, Frisco, TX, 75034
Jordan Matthew Chief Financial Officer 255 Washington St, Newton, MA, 02458
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-09-11 - -
REGISTERED AGENT NAME CHANGED 2024-09-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2012-10-29 - -

Court Cases

Title Case Number Docket Date Status
LYNN M. SCHREIBER and CHRISTINE SCHREIBER VS ARIUM JENSEN BEACH, LLC and CARROLL MANAGEMENT GROUP, LLC 4D2018-1616 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
17-000075 CA

Parties

Name CHRISTINE SCHREIBER
Role Appellant
Status Active
Name LYNN M. SCHREIBER
Role Appellant
Status Active
Representations LAURI GOLDSTEIN, Roy D. Wasson
Name CARROLL MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name ARIUM JENSEN BEACH, LLC
Role Appellee
Status Active
Representations Lee M. Cohen, Alexandra Valdes, THOMAS A. SLAUGHTER, Scott A. Cole
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-03
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ Upon consideration of appellees’ April 24, 2019 response, it is ORDERED that appellants' April 12, 2019 “motion for clarification and for issuance of written opinion” is denied.
Docket Date 2019-04-24
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR CLARIFICATION AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of ARIUM JENSEN BEACH, LLC
Docket Date 2019-04-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of LYNN M. SCHREIBER
Docket Date 2019-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-11-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' amended appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the bookmarks are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-11-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LYNN M. SCHREIBER
Docket Date 2018-11-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of LYNN M. SCHREIBER
Docket Date 2018-11-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LYNN M. SCHREIBER
Docket Date 2018-11-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of LYNN M. SCHREIBER
Docket Date 2018-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LYNN M. SCHREIBER
Docket Date 2018-11-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ARIUM JENSEN BEACH, LLC
Docket Date 2018-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARIUM JENSEN BEACH, LLC
Docket Date 2018-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/16/2018
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ARIUM JENSEN BEACH, LLC
Docket Date 2018-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/01/2018
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ARIUM JENSEN BEACH, LLC
Docket Date 2018-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LYNN M. SCHREIBER
Docket Date 2018-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/30/2018
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LYNN M. SCHREIBER
Docket Date 2018-07-19
Type Record
Subtype Transcript
Description Transcript Received ~ 38 PAGES
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIUM JENSEN BEACH, LLC
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LYNN M. SCHREIBER
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
CORLCRACHG 2024-09-11
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State