Search icon

CARBIDETOOLING.NET LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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