Search icon

CARSTA HOLDINGS ,LLC - Florida Company Profile

Company Details

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

CARSTA HOLDINGS ,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: 06 Oct 2008 (17 years ago)
Document Number: L08000094585
FEI/EIN Number NOT APPLICABLE

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

Address: 2301 sw 2 Avenue, Ft. Lauderdale, FL, 33315, US
Mail Address: 1701 NW S. RIVER DR., MIAMI, FL, 33125, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL GABELA Manager 1701 NW S. RIVER DR., MIAMI, FL, 33125
MIGUEL GABELA Agent 1701 NW S. RIVER DR., MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046338 GULFSTREAM JAGUAR EXPIRED 2018-04-10 2023-12-31 - 1701 NW SOUTH RIVER DRIVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2301 sw 2 Avenue, Ft. Lauderdale, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000547018 ACTIVE CACE-22-016966 CIR CT 17TH JUD BROWARD CTY FL 2023-11-01 2028-11-14 $58,555.25 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State