Entity Name: | CARTER ATTAINMENT SUPPORT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARTER ATTAINMENT SUPPORT 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: |
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: | 21 May 2012 (13 years ago) |
Document Number: | L12000067862 |
FEI/EIN Number |
45-5280750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1868 Piedmont Court, Mascotte, FL, 34753, US |
Mail Address: | PO Box 817, Clarcona, FL, 34753, US |
ZIP code: | 34753 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER ROSE MCEO | Chief Executive Officer | 15337 Southern Martin Street, Winter Garden, FL, 34787 |
CARTER ROSE | Agent | 15337 Southern Martin St.,, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000045503 | CARTER ATTAINMENT SUPPORT SERVICES LLC | ACTIVE | 2012-05-15 | 2027-12-31 | - | 15337 SOUTHERN MARTIN ST, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-21 | 1868 Piedmont Court, Mascotte, FL 34753 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-25 | 1868 Piedmont Court, Mascotte, FL 34753 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-03 | 15337 Southern Martin St.,, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | CARTER, ROSE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State