Entity Name: | CARBIDETOOLING.NET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARBIDETOOLING.NET 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. |
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 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | L14000024346 |
FEI/EIN Number |
46-4805277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18228 CLEAR LAKE DRIVE, LUTZ, FL, 33548, US |
Mail Address: | P.O. BOX 340366, TAMPA, FL, 33694, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERIC SCHWEITZER | Managing Member | 18228 Clear Lake Dr., Lutz, FL, 33548 |
SCHWEITZER ERIC | Authorized Member | 18228 Clear lake Dr., Lutz, FL, 33548 |
SCHWEITZER ERIC | Agent | 18228 Clear Lake Dr., Lutz, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 18228 Clear Lake Dr., Lutz, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-30 | 18228 CLEAR LAKE DRIVE, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2016-12-08 | 18228 CLEAR LAKE DRIVE, LUTZ, FL 33548 | - |
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | SCHWEITZER, ERIC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-03-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State