Entity Name: | CARL'S PATIO ACQUISITION 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: | 05 Mar 2013 (12 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: | M13000001406 |
FEI/EIN Number |
46-2141510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 103RD AVENUE N., #100, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 501 103RD AVENUE N., #100, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CARLS PATIO GROUP, INC. | Manager | 501 103rd Avenue N., Royal Palm Beach, FL, 33411 |
Otowchits Paul | President | 501 103RD AVENUE N., ROYAL PALM BEACH, FL, 33411 |
Wiggin David | Chief Financial Officer | 501 103RD AVENUE N., ROYAL PALM BEACH, FL, 33411 |
DAIRE ANDREW JESQ. | Agent | 501 103RD AVENUE N, ROYAL PALM BEACH, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000084594 | TINSEL A CHRISTMAN STORE | EXPIRED | 2013-08-26 | 2018-12-31 | - | 301 CAMINO GARDENS BLVD., SUITE 101, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 501 103RD AVENUE N., #100, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | 501 103RD AVENUE N., #100, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-03 | 501 103RD AVENUE N, #100, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-12 | DAIRE, ANDREW J, ESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-21 |
Reg. Agent Change | 2014-04-03 |
ANNUAL REPORT | 2014-01-30 |
Reg. Agent Change | 2013-07-12 |
Foreign Limited | 2013-03-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State