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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARRENTAL8, LLC, NEW YORK | 6431798 | NEW YORK |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5829587706 | 2020-05-01 | 0455 | PPP | 11345 COUNTRYWAY BLVD, TAMPA, FL, 33626-2610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State