Search icon

CARSON BUILDING & DEVELOPMENT, LLC

Company Details

Entity Name: CARSON BUILDING & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: L07000008045
FEI/EIN Number 841725609
Address: 9943 SE 160th Ave., Ocklawaha, FL, 32179, US
Mail Address: 9943 SE 160th Ave., Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
OXENDINE CARSON O Agent 9943 SE 160th Avenue, Ocklawaha, FL, 32179

Manager

Name Role Address
Oxendine Katherine L Manager 9943 SE 160th Ave., Ocklawaha, FL, 32179
Oxendine Carson O Manager 9943 SE 160th Ave., Ocklawaha, FL, 32179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036514 BEST OFFER AUTO SALES EXPIRED 2014-04-11 2019-12-31 No data P.O. BOX 1167, BELLEVIEW, FL, 34421
G08113700031 BEST OFFER AUTO SALES EXPIRED 2008-04-22 2013-12-31 No data 13816 SE 41ST CT, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 9943 SE 160th Avenue, Ocklawaha, FL 32179 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 9943 SE 160th Ave., Ocklawaha, FL 32179 No data
CHANGE OF MAILING ADDRESS 2023-03-08 9943 SE 160th Ave., Ocklawaha, FL 32179 No data
REINSTATEMENT 2017-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-29 OXENDINE, CARSON O. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000466773 ACTIVE 2021-CC-0547 COUNTY COURT, MARION COUNTY 2022-09-19 2027-10-05 $1,335.00 RHONDA LINDSEY, 12339 SW 107TH STREET ROAD, DUNNELLON, FL 34432

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State