Entity Name: | CARSON ACRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARSON ACRES, 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: |
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 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000055168 |
FEI/EIN Number |
203214674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 North Ocean Blvd., Pompano Beach, FL, 33062, US |
Mail Address: | 301 North Ocean Blvd., Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cartmell Peter L | Member | 301 North Ocean Blvd., Pompano Beach, FL, 33062 |
Kosak Philip M | Member | 301 North Ocean Blvd., Pompano Beach, FL, 33062 |
Hanford Kurt | Member | 301 North Ocean Blvd., Pompano Beach, FL, 33062 |
Cartmell Peter L | Agent | 301 North Ocean Blvd., Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Cartmell, Peter L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-25 | 301 North Ocean Blvd., Unit 1001, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2016-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-25 | 301 North Ocean Blvd., Unit 1001, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2016-10-25 | 301 North Ocean Blvd., Unit 1001, Pompano Beach, FL 33062 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-11-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
REINSTATEMENT | 2013-07-01 |
ANNUAL REPORT | 2011-06-14 |
REINSTATEMENT | 2010-11-11 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State