Entity Name: | CARTIER DU MONDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARTIER DU MONDE, 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: |
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: | 20 Jul 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Jun 2017 (8 years ago) |
Document Number: | L07000074952 |
FEI/EIN Number |
753253627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 CENTRAL AVENUE, SARASOTA, FL, 34236, US |
Mail Address: | 320 CENTRAL AVENUE, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NACU SICA | Manager | 1307 S PARK AVENUE, SANFORD, FL, 32771 |
NACU SICA | Agent | 1311 S PARK AVE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086615 | IN HOME HEALTHCARE SERVICES, LLC | EXPIRED | 2015-08-21 | 2020-12-31 | - | 1301 S PARK AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-14 | 320 CENTRAL AVENUE, UNIT 440, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2019-08-14 | 320 CENTRAL AVENUE, UNIT 440, SARASOTA, FL 34236 | - |
LC AMENDMENT AND NAME CHANGE | 2017-06-21 | CARTIER DU MONDE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-21 | 1311 S PARK AVE, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-13 |
LC Amendment and Name Change | 2017-06-21 |
ANNUAL REPORT | 2017-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State