Entity Name: | CARMART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARMART 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: | 19 Jan 2006 (19 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: | L06000006451 |
FEI/EIN Number |
113769600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12738 N FLORIDA AVE, TAMPA, FL, 33612, US |
Mail Address: | PO BOX 82902, TAMPA, FL, 33682, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACITI DAVID A | Managing Member | PO BOX 82902, TAMPA, FL, 33682 |
RACITI DAVID A | Agent | 12738 N FLORIDA AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2016-12-21 | - | - |
LC AMENDMENT | 2013-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 12738 N FLORIDA AVE, TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | 12738 N FLORIDA AVE, TAMPA, FL 33612 | - |
LC AMENDMENT | 2011-09-12 | - | - |
LC AMENDMENT | 2011-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 12738 N FLORIDA AVE, TAMPA, FL 33612 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000326043 | ACTIVE | 1000000927189 | HILLSBOROU | 2022-06-28 | 2042-07-06 | $ 65,692.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000802601 | TERMINATED | 1000000850589 | HILLSBOROU | 2019-12-04 | 2039-12-11 | $ 5,527.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-12-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-19 |
LC Amendment | 2016-12-21 |
AMENDED ANNUAL REPORT | 2016-08-02 |
ANNUAL REPORT | 2016-02-16 |
AMENDED ANNUAL REPORT | 2015-06-23 |
AMENDED ANNUAL REPORT | 2015-05-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State