Search icon

CARTA CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: CARTA CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTA CONSTRUCTION, 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: 19 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L12000145602
FEI/EIN Number 46-1419346

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

Address: 102 Drennen Road, Orlando, FL, 32806, US
Mail Address: 102 Drennen Road, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNERLY DANIEL V Managing Member 102 Drennen Road, Orlando, FL, 32806
Krantz Roland J Managing Member 102 Drennen Road, Orlando, FL, 32806
KENNERLY DANIEL V Agent 102 Drennen Road, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062297 JAMES KRANTZ CONSTRUCTION EXPIRED 2013-06-20 2018-12-31 - 6418 MILNER BLVD, SUITE B, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 102 Drennen Road, Unit A-2, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-04-28 102 Drennen Road, Unit A-2, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 102 Drennen Road, Unit A-2, Orlando, FL 32806 -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-06-18 KENNERLY, DANIEL V -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-30
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State