Entity Name: | CARNEGIE NATIONAL ABSTRACT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Nov 2016 (8 years ago) |
Branch of: | CARNEGIE NATIONAL ABSTRACT LLC, NEW YORK (Company Number 4520916) |
Document Number: | M16000009254 |
FEI/EIN Number | 464660386 |
Address: | 515 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, US |
Mail Address: | 515 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
REISNER GEORDAN | Agent | 515 North Flagler Drive Suite P-300, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
REISNER GEORDAN | Chief Executive Officer | 515 MADISON AVENUE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 515 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 515 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY 10022 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 515 North Flagler Drive Suite P-300, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-13 |
Foreign Limited | 2016-11-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State