Search icon

CARCO BUILDERS, LLC - Florida Company Profile

Company Details

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

CARCO BUILDERS, 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 06 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Sep 2007 (18 years ago)
Document Number: L03000053262
FEI/EIN Number 450529690

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

Address: 563 SE SEVILLE ST, STUART, FL, 34994
Mail Address: 563 SE SEVILLE ST, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN FRANKLIN Managing Member 2408 AZURE CIRCLE., PALM BEACH GARDENS, FL, 33410
SHINDLER DON Managing Member 563 SE SEVILLE ST, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2007-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 563 SE SEVILLE ST, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2007-01-09 563 SE SEVILLE ST, STUART, FL 34994 -
LC AMENDMENT 2006-04-04 - -
AMENDMENT 2005-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002417 LAPSED 05-387 SC MARTIN CTY CRT 2006-01-23 2011-03-27 $2420.00 DAVID A MATOS, 3720 ROYAL OAK DR, JENSEN, FL 34957
J07000020613 LAPSED 05-692 SC MARTIN COUNTY 2005-06-10 2012-01-25 $2437.60 DESERE HOWARD, 4838 SE ISABELITA AVE, STUART, FLORIDA 34997

Documents

Name Date
Reg. Agent Resignation 2007-05-18
Off/Dir Resignation 2007-05-18
ANNUAL REPORT 2007-01-09
LC Amendment 2006-04-04
ANNUAL REPORT 2006-01-13
Amendment 2005-11-29
ANNUAL REPORT 2005-04-18
Florida Limited Liabilites 2003-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State