Entity Name: | CAROLINA TECHNICAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAROLINA TECHNICAL SERVICES 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: |
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 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000009172 |
FEI/EIN Number |
562279826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4753 PIRATES BAY DRIVE, JACKSONVILLE, FL, 32210 |
Mail Address: | 4753 PIRATES BAY DRIVE, JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER SUSAN H | Manager | 4753 PIRATES BAY DRIVE, JACKSONVILLE, FL, 32210 |
SCHNEIDER SUSAN H | Agent | 4753 PIRATES BAY DRIVE, JACKSONVILLE, FL, 32210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000010466 | SQL INSIGHT | EXPIRED | 2010-02-02 | 2015-12-31 | - | 10286 TRIPLE CROWN AVENUE, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-06 | 4753 PIRATES BAY DRIVE, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2012-03-06 | 4753 PIRATES BAY DRIVE, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-06 | 4753 PIRATES BAY DRIVE, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-03-09 |
ANNUAL REPORT | 2012-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State