Search icon

CARPENTRY BY GERMAN LLC - Florida Company Profile

Company Details

Entity Name: CARPENTRY BY GERMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPENTRY BY GERMAN 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: 05 Mar 2013 (12 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: L13000034181
FEI/EIN Number 46-2544849

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

Address: 2731 Ruth Dr, Jacksonville, FL, 32207, US
Mail Address: 2731 Ruth Dr, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO GERMAN President 2731 RUTH DR, JACKSONVILLE, FL, 32207
SOTO JONATHAN Manager 145 KINZLY ROAD, WOODBINE, GA, 31569
SOTO GERMAN Agent 2731 RUTH DR, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 2731 Ruth Dr, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-03-16 2731 Ruth Dr, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 2731 RUTH DR, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2018-11-05 - -
CONVERSION 2013-03-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000114281. CONVERSION NUMBER 500000129795

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-16
LC Amendment 2018-11-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State