Search icon

CARR ROAD, LLC - Florida Company Profile

Company Details

Entity Name: CARR ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARR ROAD, 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: 17 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000111271
FEI/EIN Number 204047525

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

Address: 4906 SAPPHIRE SOUND DR, WIMAUMA, FL, 33598
Mail Address: 4906 SAPPHIRE SOUND DR, WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS CHRISTINA M Managing Member 218 TAYLOR BAY LN, BRANDON, FL, 33510
RIGGINS CAMELIA V Agent 4906 SAPPHIRE SOUND DR, WIMAUMA, FL, 33598
FREEMAN MARY L Managing Member 5410 ENDEAVOR AVE, DOVER, FL, 33527
RIGGINS CAMELIA V Managing Member 4906 SAPPHIRE SOUND DR, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 4906 SAPPHIRE SOUND DR, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2009-02-25 4906 SAPPHIRE SOUND DR, WIMAUMA, FL 33598 -
REGISTERED AGENT NAME CHANGED 2009-02-25 RIGGINS, CAMELIA V -
LC AMENDMENT AND NAME CHANGE 2009-02-25 CARR ROAD, LLC -
LC AMENDMENT AND NAME CHANGE 2006-04-28 DOVER ROAD, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 4906 SAPPHIRE SOUND DR, WIMAUMA, FL 33598 -

Documents

Name Date
ANNUAL REPORT 2009-03-09
LC Amendment and Name Change 2009-02-25
Reg. Agent Resignation 2009-02-25
CORLCMMRES 2009-02-25
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-08
LC Amendment and Name Change 2006-04-28
ANNUAL REPORT 2006-01-05
Florida Limited Liabilites 2005-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State