Search icon

CARPE CANINE, LLC - Florida Company Profile

Company Details

Entity Name: CARPE CANINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPE CANINE, 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: 15 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000147051
FEI/EIN Number NOT APPLICABLE

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

Address: 40131 Orange Circle, Lady Lake, FL, 32159, US
Mail Address: 40131 Orange Circle, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER WILLIAM Managing Member 40131 Orange Circle, Lady Lake, FL, 32159
SCHNEIDER WILLIAM Agent 40131 ORANGE CIRCLE, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024762 CENTRAL INDUSTRIAL CUTTING AND ABRASIVES EXPIRED 2016-03-08 2021-12-31 - PO BOX 121, EAST LAKE WEIR, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-28 40131 Orange Circle, Lady Lake, FL 32159 -
REINSTATEMENT 2019-06-24 - -
REGISTERED AGENT NAME CHANGED 2019-06-24 SCHNEIDER, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 40131 Orange Circle, Lady Lake, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-06-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2013-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State