Entity Name: | CARTER ENTERPRISES XIV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARTER ENTERPRISES XIV, 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: |
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: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000033444 |
FEI/EIN Number |
262356131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1272 S. 2nd Street, DEFUNIAK SPRINGS, FL, 32435, US |
Mail Address: | 1272 S. 2nd Street, DEFUNIAK SPRINGS, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M/M | Agent | 1272 South 2nd St,, DE FUNIAK SPRINGS, FL, 32435 |
CARTER PEGGY F | Manager | 1272 S. 2nd Street, DE FUNIAK SPRINGS, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-30 | 1272 S. 2nd Street, DEFUNIAK SPRINGS, FL 32435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-30 | 1272 South 2nd St,, DE FUNIAK SPRINGS, FL 32435 | - |
CHANGE OF MAILING ADDRESS | 2019-10-30 | 1272 S. 2nd Street, DEFUNIAK SPRINGS, FL 32435 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | M/M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-04-21 |
REINSTATEMENT | 2019-10-30 |
ANNUAL REPORT | 2018-03-26 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State