Search icon

CARTIER & FOUCHER, LLC - Florida Company Profile

Company Details

Entity Name: CARTIER & FOUCHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTIER & FOUCHER, 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: 29 Oct 2014 (11 years ago)
Date of dissolution: 12 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L14000168688
FEI/EIN Number 32-0454803

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

Address: 346 W. HORNBEAM DR, LONGWOOD, FL, 32779, US
Mail Address: 346 W. HORNBEAM DR, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUCHER ENTREPRISES Authorized Member FABIEN FOUCHER, SAINT PIERRE LA COUR, 53410
NADEGE CARTIER FOUCHER & FABIEN FOUCHER Agent 346 W HORNBEAM DRIVE, LONGWOOD, FL, 32779
CARTIER FOUCHER NADEGE Manager 346 W HORNBEAM DRIVE, LONGWOOD, FL, 327792545

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 346 W HORNBEAM DRIVE, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 346 W. HORNBEAM DR, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2018-12-05 346 W. HORNBEAM DR, LONGWOOD, FL 32779 -
LC AMENDMENT 2015-05-06 - -
LC AMENDMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 NADEGE CARTIER FOUCHER & FABIEN FOUCHER -
LC AMENDMENT 2014-11-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-08
LC Amendment 2015-05-06
LC Amendment 2015-04-30
ANNUAL REPORT 2015-02-15
LC Amendment 2014-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State