Search icon

CARSON ACRES, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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