Entity Name: | CONCERT CARROLLWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 May 2013 (12 years ago) |
Date of dissolution: | 25 Oct 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2024 (4 months ago) |
Document Number: | M13000002875 |
FEI/EIN Number | 46-2727142 |
Address: | 300 International Pkwy, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Dunnavant Susan | Vice President | 300 International Pkwy, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Nanula Peter J | Chief Executive Officer | 300 International Pkwy, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Ridgley Sundria | Corp | 300 International Pkwy, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000050160 | CARROLLWOOD COUNTRY CLUB | EXPIRED | 2013-05-29 | 2018-12-31 | No data | 13909 CLUBHOUSE DRIVE, TAMPA, FL, 33618 |
G13000050148 | EMERALD GREENS COUNTRY CLUB | EXPIRED | 2013-05-29 | 2018-12-31 | No data | 13903 CLUBHOUSE DRIVE, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 300 International Pkwy, Suite 150, Lake Mary, FL 32746 | No data |
LC STMNT OF RA/RO CHG | 2019-12-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-13 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-13 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
LC AMENDMENT | 2019-09-13 | No data | No data |
LC AMENDMENT | 2013-06-18 | No data | No data |
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 Feb 2025
Sources: Florida Department of State