Search icon

LE CARRE USA LLC - Florida Company Profile

Company Details

Entity Name: LE CARRE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE CARRE USA 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000120714
FEI/EIN Number 90-1013239

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

Address: 1030 NE 11th Avenue, Suite 106, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1030 NE 11th Avenue, Suite 106, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINETTI PHILIPPE Managing Member 1030 NE 11th Avenue, FORT LAUDERDALE, FL, 33304
MENASSE FRANCOIS Othe 8551 W Sunrise Blvd, Plantation, FL, 33322
MARTINETTI JOELLE Managing Member 1030 NE 11th Avenue, FORT LAUDERDALE, FL, 33304
Martinetti Philippe Agent 1030 NE 11th Avenue, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 1030 NE 11th Avenue, Suite 106, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-08-31 1030 NE 11th Avenue, Suite 106, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 1030 NE 11th Avenue, Suite 106, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Martinetti, Philippe -

Documents

Name Date
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State