Search icon

THE CARLTON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE CARLTON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CARLTON GROUP, 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: 23 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L03000023970
FEI/EIN Number 200824338

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

Address: 565 NORTH RIDGE AVENUE, LAKE ALFRED, FL, 33850, US
Mail Address: 565 NORTH RIDGE AVENUE, LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON KIMBERLY A Managing Member 565 NORTH RIDGE AVENUE, LAKE ALFRED, FL, 33850
CARLTON JAKE L Managing Member 565 NORTH RIDGE AVENUE, LAKE ALFRED, FL, 33850
CARLTON MELISSA D Managing Member 565 NORTH RIDGE AVENUE, LAKE ALFRED, FL, 33850
CARLTON JOSHUA L Manager 565 NORTH RIDGE AVENUE, LAKE ALFRED, FL, 33850
CARLTON JASON L Agent 565 NORTH RIDGE AVENUE, LAKE ALFRED, FL, 33850

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038658 RUTLAND 202 EXPIRED 2011-04-20 2016-12-31 - P.O. BOX 1784, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2695 EAST MAIN STREET, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2025-01-24 2695 EAST MAIN STREET, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 2025-01-24 KYLE & THOMPSON PA -
LC AMENDMENT 2024-12-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
LC Amendment 2024-12-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State