Search icon

CARRENTAL8, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CARRENTAL8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRENTAL8, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
DAVIS EDWARD A Chief Executive Officer 43 Northport Drive, Portland, ME, 04103
EUGLEY NICHOLAS Chief Financial Officer 43 Northport Drive, Portland, ME, 04103
CASWELL CHRISTINE Vice President 43 Northport Drive, Portland, ME, 04103
BOWIE HEATHER Treasurer 43 Northport Drive, Portland, ME, 04103
Broceaux Cinnamon Agent 1506 Eastbrook Drive, Sarasota, FL, 34231

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 - 4730 RUE BORDEAUX, LUTZ, FL, 33558
G14000065210 AMERICA CAR RENTAL EXPIRED 2014-06-24 2019-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-04-19 43 Northport Drive, Portland, ME 04103 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Broceaux, Cinnamon -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1506 Eastbrook Drive, Sarasota, FL 34231 -
MERGER 2019-02-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000190617
LC DISSOCIATION MEM 2018-06-04 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159028502 2021-02-27 0455 PPS 12191 W Linebaugh Ave, Tampa, FL, 33626-1732
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78140
Loan Approval Amount (current) 78140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1732
Project Congressional District FL-14
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78531.77
Forgiveness Paid Date 2021-09-01
5829587706 2020-05-01 0455 PPP 11345 COUNTRYWAY BLVD, TAMPA, FL, 33626-2610
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79165
Loan Approval Amount (current) 79165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33626-2610
Project Congressional District FL-14
Number of Employees 8
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79835.19
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State