Search icon

CARTE SOLEIL FLORIDA LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: CARTE SOLEIL FLORIDA LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTE SOLEIL FLORIDA LIMITED LIABILITY COMPANY 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: 12 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000037515
FEI/EIN Number 80-0919372

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

Address: 4443 SW 18 ST, West Park, FL, 33023, US
Mail Address: 4443 SW 18 ST, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLETIER DANIEL Managing Member 4443 SW 18 ST., WEST PARK, FL, 33023
Meunier Jean-Pierre Managing Member 4443 SW 18 ST, West Park, FL, 33023
MEUNIER JEAN PIERRE Member 4443 SW 18 ST., WEST PARK, FL, 33023
DEPELTEAU DANIEL Agent 4443 SW 18 ST, West Park, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 4443 SW 18 ST, West Park, FL 33023 -
LC AMENDMENT 2014-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 4443 SW 18 ST, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2014-08-25 4443 SW 18 ST, West Park, FL 33023 -
LC AMENDMENT 2014-01-27 - -
LC REVOCATION OF DISSOLUTION 2014-01-27 - -
LC VOLUNTARY DISSOLUTION 2013-10-09 - -

Documents

Name Date
ANNUAL REPORT 2014-08-25
LC Amendment 2014-08-25
LC Revocation of Dissolution 2014-01-27
LC Amendment 2014-01-27
LC Voluntary Dissolution 2013-10-09
Florida Limited Liability 2013-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State