Entity Name: | CARR, RIGGS & INGRAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARR, RIGGS & INGRAM, 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: | 23 May 2005 (20 years ago) |
Document Number: | L05000053010 |
FEI/EIN Number |
721396621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Boll Weevil Circle, Suite 200, ENTERPRISE, AL, 36330, US |
Mail Address: | 901 Boll Weevil Circle, Suite 200, Enterprise, AL, 36330, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARR WILLIAM H | Managing Member | 1117 BOLL WEEVIL CIRCLE, ENTERPRISE, AL, 36330 |
Bollinger Kelly | Managing Member | 4360 Chamble Dunwoody Road,, Atlanta, GA, 30341 |
Shumpert Scott | Managing Member | 3011 Armory Drive, Suite 190, Nashville, TN, 37204 |
Christensen Jennifer | Managing Member | 1031 W. Morse Blvd, Winter Park, FL, 32789 |
RIGGS STEPHEN C | Agent | 500 GRAND BOULEVARD, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 901 Boll Weevil Circle, Suite 200, ENTERPRISE, AL 36330 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 901 Boll Weevil Circle, Suite 200, ENTERPRISE, AL 36330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-08 | 500 GRAND BOULEVARD, SUITE 210, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2006-10-04 | RIGGS, STEPHEN CIII | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State