Search icon

OUELLETTE CARR, LLC - Florida Company Profile

Company Details

Entity Name: OUELLETTE CARR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUELLETTE CARR, 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: 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: 31 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: L07000078434
FEI/EIN Number 260610626

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

Address: 423 SE 19TH STREET, Ft Lauderdale, FL, 33316, US
Mail Address: PO Box 809, Columbus, NC, 28722, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUELLETTE ADAM J Managing Member PO Box 809, Columbus, NC, 28722
OUELLETTE ADAM JESQ. Agent 423 SE 19TH STREET, Ft Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 423 SE 19TH STREET, Ft Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 423 SE 19TH STREET, Ft Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-04-24 423 SE 19TH STREET, Ft Lauderdale, FL 33316 -
LC AMENDMENT 2013-04-24 - -
LC AMENDMENT AND NAME CHANGE 2013-01-10 OUELLETTE CARR, LLC -
REGISTERED AGENT NAME CHANGED 2009-01-06 OUELLETTE, ADAM J, ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State