Search icon

CARBONFILT LLC - Florida Company Profile

Company Details

Entity Name: CARBONFILT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARBONFILT 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: 07 Oct 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: L09000096736
FEI/EIN Number 27-1077879

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

Address: 20385 Grazie Place, Venice, FL, 34293, US
Mail Address: 20385 Grazie Place, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jennings Sally M Manager 20385 Grazie Place, Venice, FL, 34293
Jennings Edward G Manager 20385 Grazie Place, Venice, FL, 34293
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-07-07 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 20385 Grazie Place, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-01-08 20385 Grazie Place, Venice, FL 34293 -
LC AMENDMENT 2014-08-04 - -
REINSTATEMENT 2011-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-01
CORLCRACHG 2023-07-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1116407700 2020-05-01 0455 PPP 20385 GRAZIE PL, VENICE, FL, 34293
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5802.12
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State