Search icon

CARTER'S MORTUARY SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CARTER'S MORTUARY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTER'S MORTUARY SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2001 (23 years ago)
Document Number: L01000003132
FEI/EIN Number 043590071

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

Address: 105 CABANA VIEW WAY, SANFORD, FL, 32771
Mail Address: P.O. BOX 950455, LAKE MARY, FL, 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARTER'S MORTUARY SERVICES, LLC, MISSISSIPPI 892043 MISSISSIPPI

Key Officers & Management

Name Role Address
CARTER THOMAS A President 105 CABANA VIEW WAY, SANFORD, FL, 32771
CARTER THOMAS A Agent 105 CABANA VIEW WAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-17 105 CABANA VIEW WAY, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 105 CABANA VIEW WAY, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 105 CABANA VIEW WAY, SANFORD, FL 32771 -
AMENDMENT AND NAME CHANGE 2001-12-03 CARTER'S MORTUARY SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State