Search icon

CARTER ENTERPRISES XIV, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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