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. |
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 |
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 |
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 | - | - |
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