Search icon

CARR AND ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CARR AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARR AND ASSOCIATES, 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000019496
FEI/EIN Number 200786489

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

Mail Address: 4735 Santa Barbara Blvd, NAPLES, FL, 34104, US
Address: 4735 SANTA BARBARA BLVD, UNIT 8, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARR AND ASSOCIATES 401(K) PLAN 2018 200786489 2019-05-23 CARR AND ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 2393483555
Plan sponsor’s address 4735 SANTA BARBARA BLVD STE 8, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing KELLY MORETTI
Valid signature Filed with authorized/valid electronic signature
CARR AND ASSOCIATES 401(K) PLAN 2018 200786489 2019-05-14 CARR AND ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 2393483555
Plan sponsor’s address 4735 SANTA BARBARA BLVD STE 8, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing KELLY MORETTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing KELLY MORETTI
Valid signature Filed with authorized/valid electronic signature
CARR AND ASSOCIATES 401(K) PLAN 2017 200786489 2018-09-17 CARR AND ASSOCIATES LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 2393483555
Plan sponsor’s address 4735 SANTA BARBARA BLVD STE 8, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing KELLY MORETTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-17
Name of individual signing KELLY MORETTI
Valid signature Filed with authorized/valid electronic signature
CARR AND ASSOCIATES 401(K) PLAN 2016 200786489 2017-06-22 CARR AND ASSOCIATES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 2393483555
Plan sponsor’s address 4735 SANTA BARBARA BLVD STE 8, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing KELLY MORETTI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORETTI KELLY S Manager F/K/A KELLY S. CARR, ESTERO, FL, 33928
Moretti Kelly S Agent 21232 Waymouth Run, Estero, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 Moretti, Kelly S -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 21232 Waymouth Run, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2017-01-10 4735 SANTA BARBARA BLVD, UNIT 8, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 4735 SANTA BARBARA BLVD, UNIT 8, NAPLES, FL 34104 -
AMENDMENT 2004-08-04 - -

Documents

Name Date
ANNUAL REPORT 2018-01-11
LC Amendment 2017-10-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State