Search icon

CARRENTAL8, LLC

Headquarter

Company Details

Entity Name: CARRENTAL8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 May 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L08000052971
FEI/EIN Number 383784870
Address: 43 Northport Drive, Portland, ME, 04103, US
Mail Address: 43 Northport Drive, Portland, ME, 04103, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARRENTAL8, LLC, NEW YORK 6431798 NEW YORK

Agent

Name Role Address
Broceaux Cinnamon Agent 1506 Eastbrook Drive, Sarasota, FL, 34231

Chief Executive Officer

Name Role Address
DAVIS EDWARD A Chief Executive Officer 43 Northport Drive, Portland, ME, 04103

Chief Financial Officer

Name Role Address
EUGLEY NICHOLAS Chief Financial Officer 43 Northport Drive, Portland, ME, 04103

Vice President

Name Role Address
CASWELL CHRISTINE Vice President 43 Northport Drive, Portland, ME, 04103

Treasurer

Name Role Address
BOWIE HEATHER Treasurer 43 Northport Drive, Portland, ME, 04103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078259 DRIVE USA EXPIRED 2014-07-29 2019-12-31 No data 4730 RUE BORDEAUX, LUTZ, FL, 33558
G14000065210 AMERICA CAR RENTAL EXPIRED 2014-06-24 2019-12-31 No data 4730 RUE BORDEAUX, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 43 Northport Drive, Portland, ME 04103 No data
CHANGE OF MAILING ADDRESS 2023-04-19 43 Northport Drive, Portland, ME 04103 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 Broceaux, Cinnamon No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1506 Eastbrook Drive, Sarasota, FL 34231 No data
MERGER 2019-02-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000190617
LC DISSOCIATION MEM 2018-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-19
Merger 2019-02-21
ANNUAL REPORT 2019-02-20
CORLCDSMEM 2018-06-04
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State