Entity Name: | CAR CARRIER NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAR CARRIER NETWORK 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: | 10 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000089259 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 N Orange Ave, Orlando, FL, 32801, US |
Mail Address: | 37 N Orange Ave, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS CHRISTOPHER | Manager | 37 N Orange Ave, Orlando, FL, 32801 |
WELLS CHRISTOPHER B | Agent | 37 N Orange Ave, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 37 N Orange Ave, Suite 201, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 37 N Orange Ave, Suite 201, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 37 N Orange Ave, Suite 201, Orlando, FL 32801 | - |
REINSTATEMENT | 2019-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | WELLS, CHRISTOPHER B | - |
REINSTATEMENT | 2016-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-04-10 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-07-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State