Search icon

CARTER CLASSIC CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: CARTER CLASSIC CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTER CLASSIC CREATIONS 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: 12 Sep 2013 (12 years ago)
Document Number: L13000128870
FEI/EIN Number 46-3641650

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

Address: 10734 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711, US
Mail Address: 10734 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter George Authorized Member 10734 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
Carter Paulette Authorized Member 10734 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047602 GEORGE CARTER & THE GENTLEMEN OF FAITH ACTIVE 2023-04-14 2028-12-31 - 10734 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
G14000047949 CARTER CLASSIC RECORDS EXPIRED 2014-05-15 2024-12-31 - 10734 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State