Search icon

CARTER BUILDING COMPANY LLC

Company Details

Entity Name: CARTER BUILDING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2011 (13 years ago)
Document Number: L10000095497
FEI/EIN Number 27-3452053
Address: 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550
Mail Address: 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549007HJN5KPZFF8041 L10000095497 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Carter, Jason, 200 Business Centre Dr Ste F, Miramar Beach, US-FL, US, 32550
Headquarters 200 Business Centre Dr Ste F, Miramar Beach, US-FL, US, 32550

Registration details

Registration Date 2020-11-18
Last Update 2022-03-12
Status LAPSED
Next Renewal 2021-11-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000095497

Agent

Name Role Address
CARTER, JASON Agent 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550

Managing Member

Name Role Address
CARTER, JASON Managing Member 200 Business Centre Drive, Unit F MIRAMAR BEACH, FL 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2019-01-28 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 200 Business Centre Drive, Unit F, Miramar Beach, FL 32550 No data
REINSTATEMENT 2011-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-12-22
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 24 Jan 2025

Sources: Florida Department of State