Search icon

CARFECTION LLC - Florida Company Profile

Company Details

Entity Name: CARFECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARFECTION 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: 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: 06 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000100617
FEI/EIN Number 46-1000346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30610 summer sun loop, Wesley Chapel, FL, 33545, US
Mail Address: 30610 summer sun loop, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIFIELD NICHOLAS J Managing Member 30610 summer sun loop, Wesley Chapel, FL, 33545
FIFIELD NICHOLAS J Agent 30610 summer sun loop, Wesley Chapel, FL, 33545
Amanda Leigh Fifield Manager 30610 summer sun loop, Wesley Chapel, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 30610 summer sun loop, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2020-04-09 30610 summer sun loop, Wesley Chapel, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 30610 summer sun loop, Wesley Chapel, FL 33545 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State