Search icon

CAR-SPHERE, LLC

Company Details

Entity Name: CAR-SPHERE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Sep 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L00000011562
FEI/EIN Number 593671371
Address: 6675 WESTWOOD BLVD., SUITE 180, ORLANDO, FL, 32821
Mail Address: 6675 WESTWOOD BLVD., SUITE 180, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOTTIE MAURICE Agent 6675 WESTWOOD BLVD,, ORLANDO, FL, 32821

President

Name Role Address
MOTTIE MAURICE President 6675 WESTWOOD BLVD, SUITE 180, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 6675 WESTWOOD BLVD., SUITE 180, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2003-01-27 6675 WESTWOOD BLVD., SUITE 180, ORLANDO, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 6675 WESTWOOD BLVD,, SUITE 180, ORLANDO, FL 32821 No data
REGISTERED AGENT NAME CHANGED 2001-08-20 MOTTIE, MAURICE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000148893 LAPSED 2007-CC-1926 COUNTY COURT, ORANGE COUNTY 2007-04-20 2012-05-17 $12,741.13 JOHN HANCOCK LIFE INSURANCE COMPANY (U.S.A.), 6675 WESTWOOD BLVD., STE. 110, ORLANDO, FL 32821

Documents

Name Date
ANNUAL REPORT 2006-04-19
Off/Dir Resignation 2005-11-07
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-06-11
LIMITED LIABILITY CORPORATION 2003-01-27
ANNUAL REPORT 2002-01-23
Reg. Agent Change 2001-08-20
ANNUAL REPORT 2001-04-11
Florida Limited Liabilites 2000-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State