Search icon

CAREY BUSINESS ENTERPRISES " LLC" - Florida Company Profile

Company Details

Entity Name: CAREY BUSINESS ENTERPRISES " LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREY BUSINESS ENTERPRISES " 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000064597
FEI/EIN Number 262921331

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

Address: 5062 N. DIXIE HWY, FT . LAUDERDALE, FL, 33334
Mail Address: 5062 N. DIXIE HWY, FT . LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA TRACY P Managing Member 7741 BELMONTE BLVD, MARGATE, FL, 33063
CAREY PETER C Managing Member P.O. BOX 800337, MIAMI, FL, 33280
CAREY PETER C Agent 5062 NORTH DIXIE HIGHWAT, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 5062 NORTH DIXIE HIGHWAT, FT LAUDERDALE, FL 33334 -

Court Cases

Title Case Number Docket Date Status
CAREY BUSINESS ENTERPRISES, LLC VS WELLS FARGO BANK, N.A. 4D2016-3867 2016-11-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13024511

Parties

Name CAREY BUSINESS ENTERPRISES " LLC"
Role Appellant
Status Active
Representations RASHIDA MOSI OVERBY
Name PETER C. CAREY
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations William D. Mueller, W. Aaron Daniel, PHELAN HALLINAN DIAMOND, ET AL, Elliot B. Kula
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 10, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-23
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2017-02-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on February 6, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2017-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that is court's January 30, 2017 order to show cause is discharged; further,ORDERED that appellant's February 9, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 13, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAREY BUSINESS ENTERPRISES, LLC
Docket Date 2017-02-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-01-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-12-01
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the Notice of Appeal on behalf of appellant, Carey Business Enterprises, LLC, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Carey Business Enterprises, LLC unless within twenty (20) days from the date of this order the corporation files an amended Notice of Appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of PETER C. CAREY
Docket Date 2016-11-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2016-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER C. CAREY

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
Florida Limited Liability 2008-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State