Search icon

CARO CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: CARO CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARO CONSTRUCTION, 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: 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: 09 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000011221
FEI/EIN Number 043660872

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

Address: 444, Jax Estates Dr S, JACKSONVILLE, FL, 32218, US
Mail Address: 444, Jax Estates Dr S, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caro Miguel A President 444, JACKSONVILLE, FL, 32218
CARO MIGUEL A Agent 444, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 444, Jax Estates Dr S, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 444, Jax Estates Dr S, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2019-03-17 444, Jax Estates Dr S, JACKSONVILLE, FL 32218 -
LC AMENDMENT 2014-10-07 - -
REINSTATEMENT 2011-11-01 - -
PENDING REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-05-18 CARO, MIGUEL A -
AMENDMENT AND NAME CHANGE 2005-05-18 CARO CONSTRUCTION, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000300683 TERMINATED 1000000926180 DUVAL 2022-06-16 2032-06-22 $ 520.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-11
LC Amendment 2014-10-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4356828010 2020-06-25 0491 PPP 444 JAX ESTATES DR S, JACKSONVILLE, FL, 32218-2507
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11316
Loan Approval Amount (current) 11316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-2507
Project Congressional District FL-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11458.3
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State