Search icon

CARSON BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: CARSON BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARSON BROTHERS 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: 26 Jul 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2008 (17 years ago)
Document Number: L04000055220
FEI/EIN Number 201548940

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

Address: 123 sw 80th ave, OCALA, FL, 34481, US
Mail Address: PO BOX 770985, Ocala, FL, 34477, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON LAWRENCE H President 4201 WHITE CHAPEL WAY, RALEIGH, NC, 27615
CARSON DANIEL N Vice President 181 SW 80TH AVENUE, OCALA, FL, 34482
CARSON Lawrence H Agent 181 SW 80TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-23 CARSON, Lawrence H -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 123 sw 80th ave, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2013-01-31 123 sw 80th ave, OCALA, FL 34481 -
CANCEL ADM DISS/REV 2008-07-21 - -
LC NAME CHANGE 2008-07-21 CARSON BROTHERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-07-21 181 SW 80TH AVENUE, OCALA, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State