Entity Name: | CARRIER STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARRIER STREET 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. |
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: | 22 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2014 (11 years ago) |
Document Number: | L09000091830 |
FEI/EIN Number |
270979194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RUSSELL P. BUCHAN, 5957 CARRIER STREET NORTH, ST PETERSBURG, FL, 33714, US |
Mail Address: | C/O RUSSELL P. BUCHAN, 5957 CARRIER STREET NORTH, ST PETERSBURG, FL, 33714, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCHAN RUSSELL P | Managing Member | P.O. BOX 7219, ST PETERSBURG, FL, 33734 |
RAHDERT GEORGE KESQ. | Agent | 535 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | C/O RUSSELL P. BUCHAN, 5957 CARRIER STREET NORTH, ST PETERSBURG, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | C/O RUSSELL P. BUCHAN, 5957 CARRIER STREET NORTH, ST PETERSBURG, FL 33714 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | RAHDERT, GEORGE K, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 535 CENTRAL AVENUE, ST. PETERSBURG, FL 33701 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State