Search icon

CARRIAGE COVE, LLC

Company Details

Entity Name: CARRIAGE COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2014 (10 years ago)
Document Number: M14000008515
FEI/EIN Number 20-5047167
Address: 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI, 48034, US
Mail Address: 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI, 48034, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Authorized Person

Name Role Address
GCP CARRIAGE COVE LLC Authorized Person 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI, 48034
CARRIAGE COVE HOLDINGS LLC Authorized Person 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI, 48034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083658 CARRIAGE COVE ACTIVE 2021-06-23 2026-12-31 No data 2727 FRONTAGE ROAD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI 48034 No data
CHANGE OF MAILING ADDRESS 2023-02-20 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI 48034 No data

Court Cases

Title Case Number Docket Date Status
Eugene Albert Rodriguez, Appellant(s), v. Carriage Cove, LLC, d/b/a Carriage Cove and Ryan Rodriguez, Appellee(s). 5D2024-3113 2024-11-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
59-2024-CC-3555

Parties

Name Eugene Albert Rodriguez
Role Appellant
Status Active
Name CARRIAGE COVE, LLC
Role Appellee
Status Active
Representations Ryan John Vatalaro
Name Ryan Rodriguez
Role Appellee
Status Active
Name Hon. Mark Edward Herr
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/07/2024
Docket Date 2024-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-10
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State