Search icon

CARTER ENTERPRISES XVIII, LLC - Florida Company Profile

Company Details

Entity Name: CARTER ENTERPRISES XVIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTER ENTERPRISES XVIII, 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: 02 Apr 2008 (17 years ago)
Date of dissolution: 09 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L08000033443
FEI/EIN Number 262356375

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

Address: 1272 S 2nd. St., De Funiak Springs, FL, 32435, US
Mail Address: 1272 S 2nd. St., De Funiak Springs, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
llc Paul/Peggy CarP Manager 1272 S 2nd. St., De Funiak Springs, FL, 32435
CARTER PEGGY F Agent 1272 S 2nd. St., De Funiak Springs, FL, 32435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 1272 S 2nd. St., De Funiak Springs, FL 32435 -
CHANGE OF MAILING ADDRESS 2019-03-18 1272 S 2nd. St., De Funiak Springs, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 1272 S 2nd. St., De Funiak Springs, FL 32435 -
REGISTERED AGENT NAME CHANGED 2008-12-30 CARTER, PEGGY F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State