Search icon

CARPENTER & CRAWFORD ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CARPENTER & CRAWFORD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPENTER & CRAWFORD ENTERPRISES, 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: 02 Jul 2014 (11 years ago)
Date of dissolution: 02 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: L14000105371
FEI/EIN Number 47-1282991

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

Address: 6682 Cortez Road, BRADENTON, FL, 34210, US
Mail Address: 6682 Cortez Road, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JEANETTE Manager 6682 CORTEZ ROAD, BRADENTON, FL, 34210
Morris Jeanette E Agent 6682 Cortez Road, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070057 THE HIVE CREATIONS EXPIRED 2014-07-07 2019-12-31 - 4601 66TH ST W, APT 206A, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 6682 Cortez Road, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2019-10-18 6682 Cortez Road, BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 2019-10-18 Morris, Jeanette E -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 6682 Cortez Road, BRADENTON, FL 34210 -
LC AMENDMENT 2019-09-19 - -
LC DISSOCIATION MEM 2014-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-02-18
LC Amendment 2019-09-19
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State