Entity Name: | CARTER BAILEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CARTER BAILEY, 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: | 17 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000020451 |
FEI/EIN Number |
27-5014687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4532 W. Kennedy Blvd.,, Ste 194, Tampa, FL 33609 |
Mail Address: | 4532 W KENNEDY BLVD, SUITE 194, TAMPA, FL 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERHART, DEBRA LISA | Agent | 4532 W KENNEDY BLVD, SUITE 194, TAMPA, FL 33609 |
GERHART, DEBRA LISA | Managing Member | 4532 W KENNEDY BLVD, SUITE 194, TAMPA, FL 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-10-01 | - | - |
LC AMENDMENT | 2018-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-23 | 4532 W. Kennedy Blvd.,, Ste 194, Tampa, FL 33609 | - |
LC AMENDMENT | 2013-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-16 | 4532 W KENNEDY BLVD, SUITE 194, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2012-09-11 | 4532 W. Kennedy Blvd.,, Ste 194, Tampa, FL 33609 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARTER BAILEY, LLC VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE, ET AL., | 2D2017-1037 | 2017-03-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARTER BAILEY, LLC |
Role | Appellant |
Status | Active |
Representations | D. RAND PEACOCK, ESQ. |
Name | BRITTANY PARK/TARPON TRACE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE |
Role | Appellee |
Status | Active |
Representations | MONIQUE E. PARKER, ESQ., DANIEL S. MANDEL, ESQ., JONATHAN D. PESKIN, ESQ. |
Name | TRENTON REICHARDT |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-10 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's March 15, 2017 fee order. |
Docket Date | 2017-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Wallace, Morris, and Rothstein-Youakim |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-03-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARTER BAILEY, LLC |
Docket Date | 2017-03-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
LC Amendment | 2018-10-01 |
LC Amendment | 2018-04-19 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-14 |
LC Amendment | 2013-04-05 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State