Search icon

BLUE CARROT CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE CARROT CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE CARROT CONSULTANTS, 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: 22 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000091568
FEI/EIN Number 82-0845082

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

Address: 6210 Roseate Spoonbill Drive, Windermere, FL, 34786, US
Mail Address: 6210 Roseate Spoonbill Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MAHONEY SEAN J Chief Executive Officer 6210 Roseate Spoonbill Drive, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-05-08 BLUE CARROT CONSULTANTS, LLC -
REGISTERED AGENT NAME CHANGED 2017-03-17 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 6210 Roseate Spoonbill Drive, Windermere, FL 34786 -
REINSTATEMENT 2017-03-17 - -
CHANGE OF MAILING ADDRESS 2017-03-17 6210 Roseate Spoonbill Drive, Windermere, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Name Change 2017-05-08
REINSTATEMENT 2017-03-17
Florida Limited Liability 2009-09-22

Date of last update: 03 May 2025

Sources: Florida Department of State