Search icon

CARLSON FASTENER & SUPPLY, LLC. - Florida Company Profile

Company Details

Entity Name: CARLSON FASTENER & SUPPLY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLSON FASTENER & SUPPLY, 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: 15 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: L09000058268
FEI/EIN Number 800428710

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

Address: 4069 S.ACCESS RD, ENGLEWOOD, FL, 34224, US
Mail Address: 4069 S.ACCESS RD, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE MICHAEL W Manager 4069 S.ACCESS RD, ENGLEWOOD, FL, 34224
Savage Michael W Agent 4069 S.ACCESS RD, ENGLEWOOD, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090689 W.R.C.R.S. ACTIVE 2010-10-04 2025-12-31 - 4081 S. ACCESS RD, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 3817 SE COUNTY ROAD 760A, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2025-01-23 3817 SE COUNTY ROAD 760A, Arcadia, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 3817 SE COUNTY ROAD 760A, Arcadia, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 4069 S.ACCESS RD, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 4069 S.ACCESS RD, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2022-04-19 4069 S.ACCESS RD, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2016-04-22 Savage, Michael Wade -
LC AMENDMENT 2015-11-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State