Search icon

CAROTHERS CONTRACTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAROTHERS CONTRACTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROTHERS CONTRACTORS, L.L.C. 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: 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: 18 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2024 (6 months ago)
Document Number: L06000040314
FEI/EIN Number 141958907

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

Address: 2065 North Porpoise Point Lane, VERO BEACH, FL, 32963, US
Mail Address: 2065 North Porpoise Point Lane, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROTHERS RONALD G Managing Member 2065 North Porpoise Point Lane, VERO BEACH, FL, 32963
CAROTHERS RONALD G Agent 2065 North Porpoise Point Lane, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-09-01
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-11-16
REINSTATEMENT 2019-10-06
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State