Search icon

CARTERAS COLECTIVAS LLC - Florida Company Profile

Company Details

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

CARTERAS COLECTIVAS 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: 10 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L10000094977
FEI/EIN Number 273426281

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

Address: 315 GRAND MAGNOLIA AVENUE, CELEBRATION, FL, 34747, US
Mail Address: 315 GRAND MAGNOLIA AVENUE, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Haecker Stephen A Mr 315 GRAND MAGNOLIA AVENUE, CELEBRATION, FL, 34747
HAECKER STEPHEN Authorized Member 315 GRAND MAGNOLIA AVENUE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2023-03-15 - -
LC STMNT OF RA/RO CHG 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 315 GRAND MAGNOLIA AVENUE, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2020-06-08 315 GRAND MAGNOLIA AVENUE, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
LC Amendment 2023-03-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-05
CORLCRACHG 2020-10-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State