Search icon

CARILOHA, LLC - Florida Company Profile

Company Details

Entity Name: CARILOHA, 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: 04 May 2016 (9 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: M16000003609
FEI/EIN Number 371611680

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 280 WEST 10200 SOUTH, SANDY, UT, 84070
Place of Formation: UTAH

Key Officers & Management

Name Role Address
PEDERSEN JEFFERSON Manager 280 WEST 10200 SOUTH, SANDY, UT, 84070
Rowser Brent Manager 280 WEST 10200 SOUTH, SANDY, UT, 84070
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
WITHDRAWAL 2022-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558542 ACTIVE 1000001009035 COLUMBIA 2024-08-23 2044-08-28 $ 2,551.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000197590 ACTIVE 1000000951077 COLUMBIA 2023-04-24 2043-05-03 $ 5,429.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J22000569550 ACTIVE 1000000939527 COLUMBIA 2022-12-19 2042-12-21 $ 17,321.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000140396 ACTIVE 1000000880873 COLUMBIA 2021-03-25 2041-03-31 $ 7,161.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
WITHDRAWAL 2022-01-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Foreign Limited 2016-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State