Search icon

CARAXS LLC

Company Details

Entity Name: CARAXS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000001379
FEI/EIN Number 46-4767983
Address: 91 S.W. 5th Court, POMPANO BEACH, FL, 33060, US
Mail Address: 91 S.W. 5th Court, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLOUD CHESTER Agent 269 N UNVERSITY DR E, PEMBROKE PINES, FL, 33024

President

Name Role Address
JONES RUSSELL T President 91 S.W. 5th Court, POMPANO BEACH, FL, 33060

Manager

Name Role Address
JONES RUSSELL T Manager 480 S DIXIE HWY W, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030582 CARAXS.COM EXPIRED 2014-03-26 2019-12-31 No data 480 S. DIXIE HWY. W, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 91 S.W. 5th Court, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2015-02-18 91 S.W. 5th Court, POMPANO BEACH, FL 33060 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000230450 ACTIVE 1000000741074 BROWARD 2017-04-17 2037-04-20 $ 3,253.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-18
Florida Limited Liability 2014-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State