Entity Name: | CONCERT CARROLLWOOD, 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: | 06 May 2013 (12 years ago) |
Date of dissolution: | 25 Oct 2024 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | M13000002875 |
FEI/EIN Number |
46-2727142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 International Pkwy, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dunnavant Susan | Vice President | 300 International Pkwy, Lake Mary, FL, 32746 |
Nanula Peter J | Chief Executive Officer | 300 International Pkwy, Lake Mary, FL, 32746 |
Ridgley Sundria | Corp | 300 International Pkwy, Lake Mary, FL, 32746 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000050160 | CARROLLWOOD COUNTRY CLUB | EXPIRED | 2013-05-29 | 2018-12-31 | - | 13909 CLUBHOUSE DRIVE, TAMPA, FL, 33618 |
G13000050148 | EMERALD GREENS COUNTRY CLUB | EXPIRED | 2013-05-29 | 2018-12-31 | - | 13903 CLUBHOUSE DRIVE, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 300 International Pkwy, Suite 150, Lake Mary, FL 32746 | - |
LC STMNT OF RA/RO CHG | 2019-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-13 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2019-09-13 | - | - |
LC AMENDMENT | 2013-06-18 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-10-25 |
ANNUAL REPORT | 2024-03-29 |
AMENDED ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-10 |
CORLCRACHG | 2019-12-13 |
LC Amendment | 2019-09-13 |
AMENDED ANNUAL REPORT | 2019-05-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State