Entity Name: | CARBON 8 SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARBON 8 SOLUTIONS 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: | 21 Aug 2014 (11 years ago) |
Document Number: | L14000131375 |
FEI/EIN Number |
47-1678644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5325 115th Ave N, Clearwater, FL, 33760, US |
Mail Address: | 5325 115th Ave N, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EATON KEVIN | President | 5325 115th Ave N, Clearwater, FL, 33760 |
Eaton Kay L | Chief Financial Officer | 5325 115th Ave N, Clearwater, FL, 33760 |
Flowers Kelli J | Secretary | 5325 115th Ave N, Clearwater, FL, 33760 |
Souza Robyn K | Director | 5325 115th Ave N, Clearwater, FL, 33760 |
Flowers Jeffrey | Director | 5325 115th Ave N, Clearwater, FL, 33760 |
Souza Randy | Vice President | 5325 115th Ave N, Clearwater, FL, 33760 |
Eaton Kay L | Agent | 5325 115th Ave N, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 5325 115th Ave N, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 5325 115th Ave N, Clearwater, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 5325 115th Ave N, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Eaton, Kay L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State