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