Search icon

CARTER HEALTH, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARTER HEALTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2008 (17 years ago)
Document Number: L08000034841
FEI/EIN Number 262352332
Mail Address: 4630 S Kirkman Rd, ORLANDO, FL, 32811, US
Address: 1902 Cypress Lake Dr Suite 150, ORLANDO, FL, 32837, US
ZIP code: 32837
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter Rodney President 4630 S Kirkman Rd, ORLANDO, FL, 32811
CARTER RODNEY P Agent 4630 S Kirkman Rd, ORLANDO, FL, 32811

Unique Entity ID

CAGE Code:
4PCE3
UEI Expiration Date:
2020-09-09

Business Information

Activation Date:
2019-09-10
Initial Registration Date:
2007-03-05

Commercial and government entity program

CAGE number:
4PCE3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2025-08-24
SAM Expiration:
2022-02-20

Contact Information

POC:
RODNEY E. CARTER
Corporate URL:
www.carter-health.com

Form 5500 Series

Employer Identification Number (EIN):
262352332
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 4630 S Kirkman Rd, PMB# 362, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 1902 Cypress Lake Dr Suite 150, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-01-03 1902 Cypress Lake Dr Suite 150, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 4201 Vineland Road, Suite I 12, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2010-01-21 CARTER, RODNEY PRES -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
V550A99050
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
41887.00
Base And Exercised Options Value:
41887.00
Base And All Options Value:
41887.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-20
Description:
PHARMACY CLEAN ROOM
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$141,785
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,597
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,356.45
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $144,597

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State