Search icon

CARTER ATTAINMENT SUPPORT SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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