Search icon

CARR BUILDERS LLC - Florida Company Profile

Company Details

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

CARR BUILDERS 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: 23 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000043571
FEI/EIN Number 272412379

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

Address: 660 South Federal Highway, POMPANO BEACH, FL, 33062, US
Mail Address: 660 South Federal Highway, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR RICHARD K President 660 South Federal Highway, POMPANO BEACH, FL, 33062
CARR RICHARD K Agent 660 South Federal Highway, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084802 CARR BUILDERS EXPIRED 2010-09-15 2015-12-31 - 651 NE 27 ST., SUITE A, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-05 660 South Federal Highway, Suite 300, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 660 South Federal Highway, Suite 300, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 660 South Federal Highway, SUITE 300, POMPANO BEACH, FL 33062 -

Court Cases

Title Case Number Docket Date Status
SULLIVAN BROS. CONSTRUCTION, LLC and SULLIVAN BROS., LLC. VS CARR BUILDERS, LLC, et al. 4D2018-3678 2018-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-008390

Parties

Name SULLIVAN BROS CONSTRUCTION, LLC
Role Appellant
Status Active
Representations ROBERT L. FRYE, Joseph William Lawrence
Name SULLIVAN BROS., LLC
Role Appellant
Status Active
Name CARR BUILDERS LLC
Role Appellee
Status Active
Representations IRA LIBANOFF
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SULLIVAN BROS. CONSTRUCTION, LLC
Docket Date 2019-04-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 24, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/24/19
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SULLIVAN BROS. CONSTRUCTION, LLC
Docket Date 2019-03-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENV (CD-ROM)
On Behalf Of Clerk - Broward
Docket Date 2019-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 7951 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/25/19
Docket Date 2019-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SULLIVAN BROS. CONSTRUCTION, LLC
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
On Behalf Of SULLIVAN BROS. CONSTRUCTION, LLC
Docket Date 2018-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SULLIVAN BROS. CONSTRUCTION, LLC

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340674639 0418800 2015-06-02 5500 S. UNVERSITY DRIVE, DAVIE, FL, 33328
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-06-02
Emphasis L: FALL, P: FALL
Case Closed 2015-08-17

Related Activity

Type Inspection
Activity Nr 1045636
Safety Yes
Type Inspection
Activity Nr 1067502
Safety Yes
Type Inspection
Activity Nr 1067517
Safety Yes
Type Inspection
Activity Nr 1067533
Safety Yes
Type Inspection
Activity Nr 1067541
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2015-07-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-17
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures. On or about 2 June, 2015, at the above site location in the club house; employees were exposed to debris not removed from work area.

Date of last update: 01 Apr 2025

Sources: Florida Department of State