Search icon

CARR TRAX L.L.C. - Florida Company Profile

Company Details

Entity Name: CARR TRAX L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARR TRAX L.L.C. 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: 24 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2014 (11 years ago)
Document Number: L08000100363
FEI/EIN Number 263603510

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

Address: 4223 75th Place East, SARASOTA, FL, 34243, US
Mail Address: 4223 75th Place East, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITHS PAUL Manager 4223 75TH PL E, SARASOTA, FL, 34243
Griffiths Paul Agent 4223 75th Place East, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067439 DRYFLYONLINE.COM EXPIRED 2018-06-12 2023-12-31 - 4223 75TH PLACE EAST, SARASOTA, FL, 34243
G16000124061 SAMAKI FLIES EXPIRED 2016-11-16 2021-12-31 - 3827 TAMPICO DRIVE, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 4223 75th Place East, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 4223 75th Place East, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2017-02-20 Griffiths, Paul -
CHANGE OF MAILING ADDRESS 2017-02-20 4223 75th Place East, SARASOTA, FL 34243 -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-05-10 - -
REINSTATEMENT 2012-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State