Search icon

CARRINO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CARRINO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRINO HOLDINGS, 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 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000052820
FEI/EIN Number 260266273

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

Address: 841 SE 7 AVE, APT #405, POMPANO BEACH, FL, 33060, US
Mail Address: 841 SE 7 AVE, APT #405, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRINO JOSEPH Manager 841 SE 7 AVE # 405, POMPANO BEACH, FL, 33060
CARRINO HOPE Manager 841 SE 7 AVE #405, POMPANO BEACH, FL, 33060
CARRINGTON SCOTT L Chief Financial Officer 400 AVENUE D, ROSWELL, NM, 88203
CARRINO JOSEPH Agent 841 SE 7 AVE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08016900382 ROCK BOTTOM REAL ESTATE EXPIRED 2008-01-16 2013-12-31 - 841 SE 7TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-28 - -
REGISTERED AGENT NAME CHANGED 2021-06-28 CARRINO, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-06-28
CORAPREIWP 2010-04-09
Florida Limited Liability 2007-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State