Search icon

CAROZO, LLC - Florida Company Profile

Company Details

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

CAROZO, 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: 23 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L02000018455
FEI/EIN Number 113644008

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

Address: 4431 RE AL COURT, ORLANDO, FL, 32808
Mail Address: 4431 RE AL COURT, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM ALONZO A Manager PO BOX 6621, OCALA, FL, 34478
RHOWE CARL D Manager 4431 RE AL COURT, ORLANDO, FL, 32808
RHOWE CARL D Agent 4431 RE AL COURT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-11 4431 RE AL COURT, ORLANDO, FL 32808 -
CANCEL ADM DISS/REV 2007-02-11 - -
REGISTERED AGENT NAME CHANGED 2007-02-11 RHOWE, CARL DMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-05 4431 RE AL COURT, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2005-12-05 4431 RE AL COURT, ORLANDO, FL 32808 -
CANCEL ADM DISS/REV 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000121534 TERMINATED 1000000076487 05008 1789 2008-04-01 2028-04-09 $ 2,580.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2007-02-11
REINSTATEMENT 2005-12-05
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-28
Off/Dir Resignation 2002-07-23
Florida Limited Liabilites 2002-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State