Search icon

CARRENTAL8, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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:
Headquarter of
Company Number:
6431798
State:
NEW YORK
NEW YORK profile:

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78140.00
Total Face Value Of Loan:
78140.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79165.00
Total Face Value Of Loan:
79165.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$78,140
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,531.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $78,140
Jobs Reported:
8
Initial Approval Amount:
$79,165
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,835.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $79,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State