Search icon

CONCERT CARROLLWOOD, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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